Search icon

MICHELLE COPELAND, D.M.D., M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHELLE COPELAND, D.M.D., M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Aug 1996 (29 years ago)
Entity Number: 2059769
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1001 5TH AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELLE COPELAND MD FACS PC DOS Process Agent 1001 5TH AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
MICHELLE COPELAND MD FACS Chief Executive Officer 1001 5TH AVE, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1538461629
Certification Date:
2023-07-20

Authorized Person:

Name:
DR. MICHELLE COPELAND
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2124522208

Form 5500 Series

Employer Identification Number (EIN):
133905539
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 1001 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2011-04-01 2011-05-20 Name MICHELLE COPELAND, M.D., P.C.
1998-08-13 2024-03-08 Address 1001 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1998-08-13 2024-03-08 Address 1001 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1996-09-20 2011-04-01 Name MICHELLE COPELAND, D.M.D., M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
240308000404 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220728001428 2022-07-28 BIENNIAL STATEMENT 2020-08-01
120824006031 2012-08-24 BIENNIAL STATEMENT 2012-08-01
110520000748 2011-05-20 CERTIFICATE OF AMENDMENT 2011-05-20
110401000193 2011-04-01 CERTIFICATE OF AMENDMENT 2011-04-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$78,600
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$79,167.67
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $78,596
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$78,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$79,305.22
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $78,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State