Search icon

AVENUE MEDICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AVENUE MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 1997 (28 years ago)
Entity Number: 2128735
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 178 EAST 85TH STREET, NEW YORK, NY, United States, 10028
Principal Address: 178 EAST 85TH ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ABRAMS Chief Executive Officer 178 EAST 85TH ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 EAST 85TH STREET, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1386726909
Certification Date:
2024-12-08

Authorized Person:

Name:
DR. JULIAN MICHAEL KLAPOWITZ
Role:
OWNER/PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2124728396

Form 5500 Series

Employer Identification Number (EIN):
212861897
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1999-04-19 2012-07-12 Address 178TH E. 85TH, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1999-04-19 2012-07-12 Address 178TH E. 85TH, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1997-04-01 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120712002819 2012-07-12 BIENNIAL STATEMENT 2011-04-01
070425002790 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050610002264 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030408002234 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010425002562 2001-04-25 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$109,924
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,924
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,682.93
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $109,920
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State