Search icon

MIDTOWN MEDICAL CARE PC

Company claim

Is this your business?

Get access!

Company Details

Name: MIDTOWN MEDICAL CARE PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 1995 (29 years ago)
Entity Number: 1985171
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 205 WEST 54TH ST, STE 1B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
S. GOLDSTEIN, MD Chief Executive Officer 205 WEST 54TH ST, STE 1B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
S. GOLDSTEIN, MD DOS Process Agent 205 WEST 54TH ST, STE 1B, NEW YORK, NY, United States, 10019

National Provider Identifier

NPI Number:
1184742132

Authorized Person:

Name:
DR. STEVEN CHARLES GOLDSTEIN
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
No

Contacts:

Fax:
2126648506

History

Start date End date Type Value
2011-06-17 2011-12-23 Address 205 WEST 54TH ST SUITE 1B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-06-17 2011-12-23 Address 205 WEST 54TH ST SUITE 1B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2011-06-17 2011-12-23 Address 205 WEST 54TH ST SUITE 1B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-12-28 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-28 2011-06-17 Address 200 WEST 5TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002323 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111223002291 2011-12-23 BIENNIAL STATEMENT 2011-12-01
110617002816 2011-06-17 BIENNIAL STATEMENT 2009-12-01
951228000014 1995-12-28 CERTIFICATE OF INCORPORATION 1995-12-28

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
6192.00
Total Face Value Of Loan:
6192.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6192
Current Approval Amount:
6192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6212.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State