Search icon

A. AMERIMED PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: A. AMERIMED PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 1995 (30 years ago)
Entity Number: 1944300
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 200 WEST 58TH ST, NEW YORK, NY, United States, 10019
Address: c/o TUCKER & LATIFI, LLP, 160 East 84th Street, Suite 5E, New York, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PINKAS E LEBOVITS Chief Executive Officer 200 WEST 58TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
A. AMERIMED PHYSICIAN, P.C. DOS Process Agent c/o TUCKER & LATIFI, LLP, 160 East 84th Street, Suite 5E, New York, NY, United States, 10028

National Provider Identifier

NPI Number:
1720319718

Authorized Person:

Name:
DR. PINKAS E. LEBOVITS
Role:
CEO/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
2122452067
Fax:
7183397203

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 200 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-04-20 2023-08-01 Address TUCKER & LATIFI, LLP, 5E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1997-08-20 2023-08-01 Address 200 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-08-02 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-02 2020-04-20 Address 200 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011573 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221018002908 2022-10-18 BIENNIAL STATEMENT 2021-08-01
200420060185 2020-04-20 BIENNIAL STATEMENT 2019-08-01
030909002719 2003-09-09 BIENNIAL STATEMENT 2003-08-01
010731002309 2001-07-31 BIENNIAL STATEMENT 2001-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State