Search icon

ELLEN C. GENDLER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLEN C. GENDLER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 1995 (30 years ago)
Entity Number: 1981943
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1035 FIFTH AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLEN C GENDLER MD DOS Process Agent 1035 FIFTH AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ELLEN C GENDLER MD Chief Executive Officer 1035 FIFTH AVE, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1659573293

Authorized Person:

Name:
DR. ELLEN CARYN GENDLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
2129889640

Form 5500 Series

Employer Identification Number (EIN):
133899083
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-27 2005-02-02 Address 535 EAST 86TH STREET # 11C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2000-01-27 2005-02-02 Address 40 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-01-27 2005-02-02 Address 40 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-12-15 2000-01-27 Address 40 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060789 2021-03-04 BIENNIAL STATEMENT 2019-12-01
140115002436 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120117002117 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091208003121 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071213002364 2007-12-13 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
196512.00
Total Face Value Of Loan:
196512.00
Date:
2020-04-09
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:
228287.00
Total Face Value Of Loan:
228287.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$196,512
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,512
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$197,897.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $196,509
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$228,287
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$228,287
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$230,636.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $148,787
Utilities: $0
Mortgage Interest: $0
Rent: $37,500
Refinance EIDL: $0
Healthcare: $42000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State