Search icon

HOWARD ANTHONY ROSE,M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARD ANTHONY ROSE,M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 1994 (31 years ago)
Entity Number: 1796191
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 1010 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1010 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
HOWARD ANTHONY ROSE MD Chief Executive Officer 1010 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1619220480
Certification Date:
2021-02-19

Authorized Person:

Name:
HOWARD ANTHONY ROSE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5164661850

Form 5500 Series

Employer Identification Number (EIN):
133753710
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-16 1996-03-18 Address NASSAU WEST OMNI BLDG., 333 EARL OVINGTON BLVD., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120326002756 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100310002515 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080213002573 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060303002381 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040303002059 2004-03-03 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$113,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$114,675.15
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $113,900
Jobs Reported:
6
Initial Approval Amount:
$113,900
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$114,596.06
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $113,899

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State