Search icon

RICHARD L. MUELLER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD L. MUELLER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 1994 (31 years ago)
Entity Number: 1816373
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 401 East 55th Street, New York, NY, United States, 10022

Contact Details

Phone +1 212-593-9800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MUELLER, MD Chief Executive Officer 401 EAST 55TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RICHARD MUELLER, MD DOS Process Agent 401 East 55th Street, New York, NY, United States, 10022

National Provider Identifier

NPI Number:
1851589667

Authorized Person:

Name:
RICHARD L. MUELLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
2125935757

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 401 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 133 EAST 58TH ST, STE 909, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-11-20 2024-08-12 Address 133 EAST 58TH ST, STE 909, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-11-20 2024-08-12 Address 133 E 58TH ST, STE 909, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-04-29 1997-11-20 Address 435 E 70TH ST./ APT. 4J, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812002836 2024-08-12 BIENNIAL STATEMENT 2024-08-12
040504002158 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020412002301 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000522002054 2000-05-22 BIENNIAL STATEMENT 2000-04-01
980514002375 1998-05-14 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$87,100
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,668.57
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $87,094
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$87,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,188.75
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $87,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State