Search icon

MICHAEL R. GRAY, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL R. GRAY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 1997 (29 years ago)
Entity Number: 2099290
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 2 West 46th Street, Suite 1008, New York City, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
EDWARD BENEDETTO, SPITZ, FRIEDMAN, LIEBIEN & GOTTFRIED, P.C. Agent 225 WEST 34TH STREET STE. 1800, NEW YORK, NY, 10122

Chief Executive Officer

Name Role Address
MICHAEL R. GRAY Chief Executive Officer 2 WEST 46TH STREET, SUITE 1008, NEW YORK CITY, NY, United States, 10036

National Provider Identifier

NPI Number:
1730575655

Authorized Person:

Name:
DR. MICHAEL ROBERT GRAY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9175911336

History

Start date End date Type Value
2022-10-26 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-02 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-01-07 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221025002959 2022-10-25 BIENNIAL STATEMENT 2021-01-01
SR-24919 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991213000089 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13
970107000040 1997-01-07 CERTIFICATE OF INCORPORATION 1997-01-07

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-06
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State