Search icon

DOUGLAS A. SCHWARTZ, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUGLAS A. SCHWARTZ, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 1996 (29 years ago)
Entity Number: 2025257
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 EAST 43RD STREET, STE 2300, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS A. SCHWARTZ, D.O. DOS Process Agent 211 EAST 43RD STREET, STE 2300, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DOUGLAS A. SCHWARTZ DO Chief Executive Officer 211 EAST 43RD STREET, STE 2300, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133889241
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-08 2023-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-01 2020-05-11 Address 211 EAST 43RD STREET, STE 1502, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-05-01 2020-05-11 Address 211 EAST 43RD STREET, STE 1502, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2018-05-01 2020-05-11 Address 211 EAST 43RD STREET, STE 1502, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-06-03 2018-05-01 Address 150 EAST 58TH ST, STE 1801, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200511060688 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180501007321 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160519006453 2016-05-19 BIENNIAL STATEMENT 2016-05-01
120514006461 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100528002210 2010-05-28 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
164347.00
Total Face Value Of Loan:
164347.00
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:
164347.00
Total Face Value Of Loan:
164347.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164347
Current Approval Amount:
164347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166024.71
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164347
Current Approval Amount:
164347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165680.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State