Search icon

NORMAN M. MAGID, M.D., P.C.

Company Details

Name: NORMAN M. MAGID, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1996 (28 years ago)
Entity Number: 2096856
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 45 EAST END AVENUE #1S, NEW YORK, NY, United States, 10028

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
NORMAN M. MAGID M.D., P.C. 2014 133906509 2015-06-08 NORMAN M. MAGID M.D., P.C. 5
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 2127523464
Plan sponsor’s DBA name NORMAN M. MAGID
Plan sponsor’s address 400 E. 77TH ST. #11K, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing NORMAN MAGID
Role Employer/plan sponsor
Date 2015-06-08
Name of individual signing NORMAN MAGID
NORMAN M. MAGID M.D., P.C. 2014 133906509 2015-07-07 NORMAN M. MAGID M.D., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 2127523464
Plan sponsor’s DBA name NORMAN M. MAGID M.D.
Plan sponsor’s address 400 E. 77TH ST. #11K, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing NORMAN MAGID
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing NORMAN MAGID
NORMAN M. MAGID M.D., P.C. 2014 133906509 2015-07-07 NORMAN M. MAGID M.D., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 2127523464
Plan sponsor’s DBA name NORMAN M. MAGID
Plan sponsor’s address 400 E. 77TH ST. #11K, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing NORMAN MAGID
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing NORMAN MAGID
NORMAN M. MAGID MD PC 2014 133906509 2015-07-07 NORMAN M. MAGID M.D., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 2127523464
Plan sponsor’s DBA name NORMAN M. MAGID
Plan sponsor’s address 400 E. 77TH ST. #11K, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing NORMAN MAGID
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing NORMAN MAGID
NORMAN M. MAGID M.D., P.C. 2014 133906509 2015-07-07 NORMAN M. MAGID M.D., P.C. 5
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 2127523464
Plan sponsor’s DBA name NORMAN M. MAGID
Plan sponsor’s address 400 E. 77TH ST. #11K, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing NORMAN MAGID
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing NORMAN MAGID
NORMAN M. MAGID MD PC 2014 133906509 2015-07-07 NORMAN M. MAGID M.D., P.C. 5
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 2127523464
Plan sponsor’s DBA name NORMAN M. MAGID
Plan sponsor’s address 400 E. 77TH ST. #11K, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing NORMAN MAGID
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing NORMAN MAGID
NORMAN M. MAGID M.D., P.C. 2014 133906509 2015-06-25 NORMAN M. MAGID M.D., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Plan sponsor’s DBA name NORMAN M. MAGID M.D., P.C.
Plan sponsor’s address 400 E. 77TH ST. #11K, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing NORMAN MAGID
NORMAN M. MAGID MD PC 2014 133906509 2015-06-08 NORMAN M. MAGID M.D., P.C. 5
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 2127523464
Plan sponsor’s DBA name NORMAN M. MAGID
Plan sponsor’s address 400 E. 77TH ST. #11K, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing NORMAN MAGID
Role Employer/plan sponsor
Date 2015-06-08
Name of individual signing NORMAN MAGID

DOS Process Agent

Name Role Address
NORMAN M. MAGID, M.D., P.C. DOS Process Agent 45 EAST END AVENUE #1S, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
NORMAN M MAGID, MD Chief Executive Officer 45 EAST END AVENUE #1S, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2010-12-20 2013-04-12 Address 450 EAST 63RD STREET, NEW YORK, NY, 10065, 7928, USA (Type of address: Service of Process)
2010-12-20 2013-04-12 Address 450 EAST 63RD ST / SUITE 1N, NEW YORK, NY, 10065, 7928, USA (Type of address: Chief Executive Officer)
2010-12-20 2013-04-12 Address 450 EAST 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-12-10 2010-12-20 Address 450 EAST 63RD ST, NEW YORK, NY, 10065, 7928, USA (Type of address: Service of Process)
2005-01-07 2010-12-20 Address 450 E 63RD ST, STE 1N, NEW YORK, NY, 10021, 7901, USA (Type of address: Chief Executive Officer)
2002-12-24 2010-12-20 Address 450 EAST 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-12-24 2008-12-10 Address 450 EAST 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-12-24 2005-01-07 Address 450 EAST 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-12-09 2002-12-24 Address 440 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-12-09 2002-12-24 Address 440 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141203007049 2014-12-03 BIENNIAL STATEMENT 2014-12-01
130412006502 2013-04-12 BIENNIAL STATEMENT 2012-12-01
101220002234 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081210003225 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061206002033 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050107002832 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021224002408 2002-12-24 BIENNIAL STATEMENT 2002-12-01
010601002539 2001-06-01 BIENNIAL STATEMENT 2000-12-01
981209002533 1998-12-09 BIENNIAL STATEMENT 1998-12-01
961230000129 1996-12-30 CERTIFICATE OF INCORPORATION 1996-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2329277304 2020-04-29 0202 PPP 45 East End Ave#1S, New York, NY, 10028
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65800
Loan Approval Amount (current) 65800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10028-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66274.12
Forgiveness Paid Date 2021-01-25
9598348406 2021-02-17 0202 PPS 45 E End Ave # 1S, New York, NY, 10028-7953
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34003
Loan Approval Amount (current) 34003
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10028-7953
Project Congressional District NY-12
Number of Employees 3
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34103.61
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: New York Secretary of State