Search icon

CLIFFORD WAYNE BASSETT, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CLIFFORD WAYNE BASSETT, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1995 (30 years ago)
Entity Number: 1881812
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 535 East 86th Street, APT 6J, New York, NY, United States, 10028
Principal Address: 381 PARK AVE SOUTH #1020, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-964-1295

Phone +1 212-260-6078

Phone +1 212-759-8644

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD BASSETT, MD Chief Executive Officer 381 PARK AVE SOUTH #1020, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
CLIFFORD BASSETT, MD DOS Process Agent 535 East 86th Street, APT 6J, New York, NY, United States, 10028

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 381 PARK AVE SOUTH #1020, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-01-03 2025-01-03 Address 381 PARK AVENUE SOUTH, #1020, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-02-07 2019-01-03 Address 535 E. 86TH STREET, APT 6J, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2015-01-16 2017-02-07 Address 535 EAST 86TH ST #6J, APT 6J, NEW YORK, NE, 10028, USA (Type of address: Service of Process)
2014-08-08 2015-01-16 Address 535 EAST 86TH ST #6J, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002397 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104002101 2023-01-04 BIENNIAL STATEMENT 2023-01-01
211108000624 2021-11-08 BIENNIAL STATEMENT 2021-11-08
190103060398 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170207006338 2017-02-07 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
269152.77
Total Face Value Of Loan:
269152.77

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269152.77
Current Approval Amount:
269152.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
270752.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State