Search icon

JULIO E. ALBARRAN MARZAN M.D.,P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JULIO E. ALBARRAN MARZAN M.D.,P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 1994 (31 years ago)
Entity Number: 1801856
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 452 FORT WASHINGTON AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIO ALBARRAN MD Chief Executive Officer 452 FORT WASHINGTON AVE, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
JULIO ALBARRAN MD DOS Process Agent 452 FORT WASHINGTON AVE, NEW YORK, NY, United States, 10033

National Provider Identifier

NPI Number:
1982040226

Authorized Person:

Name:
JULIO E ALBARRAN MARZAN
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
305R00000X - Preferred Provider Organization
Is Primary:
Yes

Contacts:

Fax:
2123200282

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 452 FORT WASHINGTON AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2016-08-29 2023-08-23 Address 452 FORT WASHINGTON AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2016-08-29 2023-08-23 Address 452 FORT WASHINGTON AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2000-06-09 2016-08-29 Address GASTROENTEROLOGY-INTERNAL MED, 452 FT WASHIINGTON AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2000-06-09 2016-08-29 Address GASTROENTEROLOGY-INTERNAL MED, 452 FT WASHINGTON AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230823003798 2023-08-23 BIENNIAL STATEMENT 2022-03-01
160829002013 2016-08-29 BIENNIAL STATEMENT 2016-03-01
020305002860 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000609002715 2000-06-09 BIENNIAL STATEMENT 2000-03-01
940429000168 1994-04-29 CERTIFICATE OF AMENDMENT 1994-04-29

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$34,322.76
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,322.76
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$34,724.29
Servicing Lender:
Spring Bank
Use of Proceeds:
Payroll: $34,322.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State