Search icon

JOSE L. LANTIN M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSE L. LANTIN 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: 2059964
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 102 PARK AVE, 2ND FL, YONKERS, NY, United States, 10703

Contact Details

Phone +1 914-375-6400

Phone +1 914-376-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 PARK AVE, 2ND FL, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
JOSE L LANTIN MD Chief Executive Officer 102 PARK AVE, 2ND FL, YONKERS, NY, United States, 10703

National Provider Identifier

NPI Number:
1043468366
Certification Date:
2022-06-29

Authorized Person:

Name:
DR. JOSE L. LANTIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
6072465337

Form 5500 Series

Employer Identification Number (EIN):
133901519
Plan Year:
2024
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-16 2008-12-19 Address 102 PARK AVE, 2ND FL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1998-07-21 2002-12-16 Address 102 PARK AVE, 2ND FL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1998-07-21 2002-12-16 Address 102 PARK AVE, 2ND FL, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1998-07-21 2002-12-16 Address 102 PARK AVE, 2ND FL, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1996-08-23 1998-07-21 Address 207 PONDSIDE DRIVE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100924002157 2010-09-24 BIENNIAL STATEMENT 2010-08-01
081219002741 2008-12-19 BIENNIAL STATEMENT 2008-08-01
060828002632 2006-08-28 BIENNIAL STATEMENT 2006-08-01
041129002527 2004-11-29 BIENNIAL STATEMENT 2004-08-01
021216002173 2002-12-16 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
99387.00
Total Face Value Of Loan:
99387.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$99,387
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,382.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $99,387
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
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