Search icon

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

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1992755409

Authorized Person:

Name:
DR. NORMAN M MAGID
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
2127523474

Form 5500 Series

Employer Identification Number (EIN):
133906509
Plan Year:
2014
Number Of Participants:
5
Sponsors DBA Name:
NORMAN M. MAGID
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors DBA Name:
NORMAN M. MAGID M.D.
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors DBA Name:
NORMAN M. MAGID
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors DBA Name:
NORMAN M. MAGID
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors DBA Name:
NORMAN M. MAGID
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-20 2013-04-12 Address 450 EAST 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
34003.00
Total Face Value Of Loan:
34003.00
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:
65800.00
Total Face Value Of Loan:
65800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65800
Current Approval Amount:
65800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66274.12
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34003
Current Approval Amount:
34003
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34103.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State