Search icon

MITCHELL J. MANDEL, M.D. P.C.

Company Details

Name: MITCHELL J. MANDEL, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 1995 (30 years ago)
Entity Number: 1963356
ZIP code: 11946
County: New York
Place of Formation: New York
Address: 19 Lighthouse Road, Hampton Bays, NY, United States, 11946
Principal Address: 1 POLO DRIVE, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL J. MANDEL Chief Executive Officer 19 LIGHTHOUSE ROAD, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
MITCHELL MANDEL DOS Process Agent 19 Lighthouse Road, Hampton Bays, NY, United States, 11946

Form 5500 Series

Employer Identification Number (EIN):
133842292
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-18 2011-11-03 Address #1 POLO DRIVE, OLD WESTBURY, NY, 11568, 1039, USA (Type of address: Chief Executive Officer)
1999-11-18 2011-11-03 Address #1 POLO DRIVE, OLD WESTBURY, NY, 11568, 1039, USA (Type of address: Principal Executive Office)
1997-10-20 1999-11-18 Address 36 WHITNEY LANE, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1997-10-20 1999-11-18 Address 36 WHITNEY LANE, BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
1995-10-10 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210714003273 2021-07-14 BIENNIAL STATEMENT 2021-07-14
141219006574 2014-12-19 BIENNIAL STATEMENT 2013-10-01
111103002980 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091007002958 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071108002536 2007-11-08 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
102770.00
Total Face Value Of Loan:
102770.00
Date:
2020-06-20
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:
2020-04-16
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:
118407.00
Total Face Value Of Loan:
118407.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118407
Current Approval Amount:
118407
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119941.29
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102770
Current Approval Amount:
102770
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103707.21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State