Search icon

ANYA BITTERMAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANYA BITTERMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 1994 (31 years ago)
Entity Number: 1833763
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 1 FOX CARE DRIVE, SUITE 100, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 FOX CARE DRIVE, SUITE 100, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
ANNA BITTERMAN, M.D. Chief Executive Officer 1 FOXCARE DRIVE, STE 100, ONEONTA, NY, United States, 13820

Unique Entity ID

CAGE Code:
77AV2
UEI Expiration Date:
2020-06-25

Business Information

Activation Date:
2019-06-26
Initial Registration Date:
2014-11-20

Commercial and government entity program

CAGE number:
77AV2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
SAM Expiration:
2024-02-21

Contact Information

POC:
ANYA BITTERMAN

National Provider Identifier

NPI Number:
1265522353

Authorized Person:

Name:
MRS. SUZANNE M. LENTZ
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
6074323011

Form 5500 Series

Employer Identification Number (EIN):
161463296
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-20 2010-07-22 Address 1 FOX CARE DRIVE, SUITE 100, ONEONTA, NY, 13820, 1950, USA (Type of address: Chief Executive Officer)
1996-08-09 1998-07-20 Address 400 MAIN ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1996-08-09 1998-07-20 Address 400 MAIN ST, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
1994-07-05 1998-07-20 Address 400 MAIN ST., ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061300 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702006175 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160714006027 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140715006519 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120813002830 2012-08-13 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
105695.00
Total Face Value Of Loan:
105695.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$105,745
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,524.33
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $105,740
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$105,695
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,760.64
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $105,695

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State