Search icon

LUZATO MEDICAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LUZATO MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 1993 (32 years ago)
Entity Number: 1759824
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 50 East 42nd Street, Suite 508, NEW YORK, NY, United States, 10017
Principal Address: 215 Trenor Drive, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JACK BRUDER Chief Executive Officer 50 EAST 42ND STREET, STE 508, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 East 42nd Street, Suite 508, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1649429382
Certification Date:
2024-04-03

Authorized Person:

Name:
JACK BRUDER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
No
Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
2126617005

Form 5500 Series

Employer Identification Number (EIN):
133735445
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 36 7TH AVE, STE 407, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 50 EAST 42ND STREET, STE 508, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-10-03 2024-04-02 Address 36 7TH AVE, STE 407, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-09-28 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
1993-09-28 2024-04-02 Address 36 7TH AVENUE, #414, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402000555 2024-04-02 BIENNIAL STATEMENT 2024-04-02
030915002578 2003-09-15 BIENNIAL STATEMENT 2003-09-01
011003002743 2001-10-03 BIENNIAL STATEMENT 2001-09-01
930928000008 1993-09-28 CERTIFICATE OF INCORPORATION 1993-09-28

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105150.00
Total Face Value Of Loan:
105150.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105150.00
Total Face Value Of Loan:
105150.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105150
Current Approval Amount:
105150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106409.46
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105150
Current Approval Amount:
105150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105845.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State