Search icon

MITCHELL A. KLINE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MITCHELL A. KLINE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 1995 (30 years ago)
Entity Number: 1932902
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 700 PARK AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL KLINE MD DOS Process Agent 700 PARK AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MITCHELL KLINE MD Chief Executive Officer 700 PARK AVE, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1154489318

Authorized Person:

Name:
DR. MITCHELL A KLINE
Role:
DERMATOLOGISTS PROVIDER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
2124766796

Form 5500 Series

Employer Identification Number (EIN):
133843772
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-07 2009-03-11 Address 53 E 67TH ST, NEW YORK, NY, 10021, 5962, USA (Type of address: Chief Executive Officer)
1997-08-07 2009-03-11 Address 53 E 67TH ST, NEW YORK, NY, 10021, 5962, USA (Type of address: Principal Executive Office)
1997-08-07 2009-03-11 Address 350 5TH AVE, STE 6719, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1995-07-24 1997-08-07 Address 350 FIFTH AVENUE, SUITE 6719, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1995-06-21 1995-07-24 Address 320 EAST 65TH STREET, NE WYORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170713006240 2017-07-13 BIENNIAL STATEMENT 2017-06-01
130612006286 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110714002218 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090604002705 2009-06-04 BIENNIAL STATEMENT 2009-06-01
090311002130 2009-03-11 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
177060.00
Total Face Value Of Loan:
177060.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$187,717
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,108.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $187,715
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$177,060
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$179,344.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $132,795
Rent: $39,715
Healthcare: $4550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State