Search icon

MARJORIE J. VAN DE STOUWE, M.D., P.C.

Company Details

Name: MARJORIE J. VAN DE STOUWE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 1996 (29 years ago)
Entity Number: 2045621
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 210 E SUNRISE HWY, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARJORIE J. VANDE STOUWE, MD DOS Process Agent 210 E SUNRISE HWY, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
MARJORIE J. VANDE STOUWE, MD Chief Executive Officer 210 E SUNRISE HWY, SUITE 210, VALLEY STREAM, NY, United States, 11581

Form 5500 Series

Employer Identification Number (EIN):
161502701
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-27 2012-08-07 Address 210 E SUNRISE HWY / SUITE 210, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1998-08-25 2006-06-27 Address 210 E SUNRISE HWY, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1998-08-25 2006-06-27 Address 210 E SUNRISE HWY, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1998-08-25 2006-06-27 Address 210 E SUNRISE HWY, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1996-07-05 1998-08-25 Address 1001 FRANKLIN AVENUE STE. 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120807002391 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100805002242 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080718003192 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060627002884 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040812002516 2004-08-12 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
40722.00
Total Face Value Of Loan:
40722.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40722
Current Approval Amount:
40722
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40978.77

Date of last update: 14 Mar 2025

Sources: New York Secretary of State