Search icon

DAVID SEIDMAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID SEIDMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 1993 (32 years ago)
Entity Number: 1741720
ZIP code: 10021
County: Westchester
Place of Formation: New York
Address: 401 EAST 80TH STREET, NEW YORK, NY, United States, 10021
Principal Address: 15 QUAKER LN, WEST HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VANESSA R SEIDMAN ESQ DOS Process Agent 401 EAST 80TH STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
DAVID SEIDMAN MD Chief Executive Officer 15 QUAKER LN, WEST HARRISON, NY, United States, 10604

National Provider Identifier

NPI Number:
1144554809

Authorized Person:

Name:
DR. DAVID A. SEIDMAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207YS0123X - Facial Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2124723086

Form 5500 Series

Employer Identification Number (EIN):
133720859
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-07-16 2007-07-25 Address C/O GRAUBARD MOLLEN & MILLER, 600 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-04-10 1997-07-16 Address 100 HIGH POINT DRIVE #812, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1996-04-10 1997-07-16 Address % GRAUBARD MOLLEN & MILLER, 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-03-06 1996-04-10 Address 100 HIGH POINT DRIVE, #812, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1996-03-06 1997-07-16 Address 100 HIGH POINT DRIVE #812, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130822002011 2013-08-22 BIENNIAL STATEMENT 2013-07-01
110727002439 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090710002439 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070725002812 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050913002299 2005-09-13 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$47,200
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,483.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $47,198
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$47,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,966.88
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $47,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State