Search icon

LARRY JUDAH SHEMEN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LARRY JUDAH SHEMEN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 1995 (30 years ago)
Entity Number: 1893537
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 233 East 69th St, SUITE 1D, New York, NY, United States, 10021
Address: 233 East 69th St, SUITE 1D, New York, NJ, United States, 10021

Contact Details

Phone +1 212-472-8882

Phone +1 718-520-1594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY SHEMEN DOS Process Agent 233 East 69th St, SUITE 1D, New York, NJ, United States, 10021

Chief Executive Officer

Name Role Address
LARRY SHEMEN Chief Executive Officer 233 E 69TH ST SUITE 1D, SUITE 1D, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1285849505

Authorized Person:

Name:
DR. LARRY JUDAH SHEMEN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
2124723077

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 233 E 69TH ST SUITE 1D, NEW YORK, NY, 10021, 5449, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 233 E 69TH ST SUITE 1D, SUITE 1D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 233 E 69TH ST SUITE 1D, SUITE 1D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address 233 E 69TH ST SUITE 1D, NEW YORK, NY, 10021, 5449, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310001930 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230522000962 2023-05-22 BIENNIAL STATEMENT 2023-02-01
130228002581 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110218002948 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090123002842 2009-01-23 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
239650.00
Total Face Value Of Loan:
239650.00
Date:
2020-05-02
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:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$239,650
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$241,202.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $239,650
Jobs Reported:
13
Initial Approval Amount:
$300,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,425.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $210,000
Utilities: $9,000
Mortgage Interest: $30,000
Rent: $30,000
Healthcare: $20000
Debt Interest: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State