Search icon

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

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOUGLAS A. SCHWARTZ, D.O., P.C. PROFIT SHARING PLAN 2023 133889241 2024-10-11 DOUGLAS A. SCHWARTZ, D.O., P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 2126446900
Plan sponsor’s address 211 EAST 43RD STREET, SUITE #2300, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing DOUGLAS SCHWARTZ
Valid signature Filed with authorized/valid electronic signature

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

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)
2006-08-29 2018-05-01 Address 150 EAST 58TH ST., STE 1801, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2006-08-29 2018-05-01 Address 150 EAST 58TH ST., STE 1801, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
1998-05-04 2006-08-29 Address 210 EAST 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1998-05-04 2006-08-29 Address 210 EAST 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1996-05-01 2008-06-03 Address 210 EAST 86TH ST. 6TH FLOOR, NEW YORK, NY, 10028, 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
080603002184 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060829002119 2006-08-29 AMENDMENT TO BIENNIAL STATEMENT 2006-05-01
060518002834 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040708002372 2004-07-08 BIENNIAL STATEMENT 2004-05-01
020503002202 2002-05-03 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3738887708 2020-05-01 0202 PPP 211 EAST 43RD ST SUITE 1502, NEW YORK, NY, 10017
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164347
Loan Approval Amount (current) 164347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166024.71
Forgiveness Paid Date 2021-05-12
6574858310 2021-01-27 0202 PPS 211 E 43rd St Rm 1502, New York, NY, 10017-4746
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164347
Loan Approval Amount (current) 164347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4746
Project Congressional District NY-12
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165680.22
Forgiveness Paid Date 2021-11-24

Date of last update: 25 Feb 2025

Sources: New York Secretary of State