Search icon

EUGENE P. HESLIN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EUGENE P. HESLIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 1996 (29 years ago)
Entity Number: 2034531
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 16 WEST BRIDGE ST, SAUGERTIES, NY, United States, 12477

Contact Details

Phone +1 845-246-3000

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 WEST BRIDGE ST, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
EUGENE P HESLIN Chief Executive Officer 16 WEST BRIDGE ST, SAUGERTIES, NY, United States, 12477

National Provider Identifier

NPI Number:
1710990999

Authorized Person:

Name:
DR. EUGENE P HESLIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8452467622

Form 5500 Series

Employer Identification Number (EIN):
141794395
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-19 2000-05-17 Address 16 WEST BRIDGE ST, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1998-05-19 2000-05-17 Address 16 WEST BRIDGE ST., SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
1998-05-19 2000-05-17 Address 16 WEST BRIDGE ST., SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1996-05-30 1998-05-19 Address 172 MAIN STREET, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502006580 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120508006431 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100520002468 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080522003217 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060508002476 2006-05-08 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$279,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$281,443.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $232,000
Utilities: $7,400
Mortgage Interest: $0
Rent: $29,000
Refinance EIDL: $0
Healthcare: $11000
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