Search icon

MITCHELL S. MEYERSON, M.D., P.C.

Company Details

Name: MITCHELL S. MEYERSON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 1997 (28 years ago)
Entity Number: 2130129
ZIP code: 11901
County: Nassau
Place of Formation: New York
Address: 1015 ROANOKE AVE, RIVERHEAD, NY, United States, 11901
Principal Address: 1149 OLD COUNTRY ROAD, SUITE C4, RIVERHEAD, NY, United States, 11901

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
MITCHELL S. MEYERSON, M.D., P.C. 401(K) PLAN 2023 113373448 2024-10-02 MITCHELL S. MEYERSON, M.D., P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 6313693474
Plan sponsor’s address 1015 ROANOKE AVENUE, RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
MITCHELL S. MEYERSON, M. D. , P. C. PROFIT SHARING PLAN 2021 113373448 2022-10-18 MITCHELL S. MEYERSON, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6313693474
Plan sponsor’s address 1015 ROANOKE AVE., RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing MITCHELL S. MEYERSON, M.D.
MITCHELL S. MEYERSON, M.D., P.C. PROFIT SHARING PLAN 2021 113373448 2022-03-01 MITCHELL S. MEYERSON, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6313693474
Plan sponsor’s address 1015 ROANOKE AVE., RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2022-03-01
Name of individual signing MITCHELL S. MEYERSON, M.D.
Role Employer/plan sponsor
Date 2022-03-01
Name of individual signing MITCHELL S. MEYERSON, M.D.
MITCHELL S. MEYERSON, M.D., P.C. PROFIT SHARING PLAN 2020 113373448 2021-03-04 MITCHELL S. MEYERSON, M.D., P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6313693474
Plan sponsor’s address 1015 ROANOKE AVE., RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2021-03-04
Name of individual signing MITCHELL S. MEYERSON, M.D.
Role Employer/plan sponsor
Date 2021-03-04
Name of individual signing MITCHELL S. MEYERSON
MITCHELL S. MEYERSON, M.D., P.C. PROFIT SHARING PLAN 2019 113373448 2020-07-10 MITCHELL S. MEYERSON, M.D., P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6313693474
Plan sponsor’s address 1015 ROANOKE AVE., RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing MITCHELL S. MEYERSON, M.D.
MITCHELL S. MEYERSON, M.D., P.C. PROFIT SHARING PLAN 2018 113373448 2019-03-20 MITCHELL S. MEYERSON, M.D., P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6313693474
Plan sponsor’s address 1015 ROANOKE AVE., RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing MITCHELL S. MEYERSON, M.D.
Role Employer/plan sponsor
Date 2019-03-20
Name of individual signing MITCHELL S. MEYERSON, M.D.
MITCHELL S. MEYERSON, M.D., P.C. PROFIT SHARING PLAN 2017 113373448 2018-04-12 MITCHELL S. MEYERSON, M.D., P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6313693474
Plan sponsor’s address 1015 ROANOKE AVE., RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing MITCHELL S. MEYERSON, M.D.
Role Employer/plan sponsor
Date 2018-04-12
Name of individual signing MITCHELL S. MEYERSON, M.D.
MITCHELL S. MEYERSON, M.D., P.C. PROFIT SHARING PLAN 2016 113373448 2017-04-06 MITCHELL S. MEYERSON, M.D., P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6313693474
Plan sponsor’s address 1015 ROANOKE AVE., RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing MITCHELL S. MEYERSON, M.D.
Role Employer/plan sponsor
Date 2017-04-06
Name of individual signing MITCHELL S. MEYERSON, M.D.
MITCHELL S. MEYERSON, M.D., P.C. PROFIT SHARING PLAN 2015 113373448 2016-04-02 MITCHELL S. MEYERSON, M.D., P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6313693474
Plan sponsor’s address 1015 ROANOKE AVE., RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2016-04-02
Name of individual signing MITCHELL S. MEYERSON, M.D.
MITCHELL S. MEYERSON, M.D., P.C. PROFIT SHARING PLAN 2014 113373448 2015-05-26 MITCHELL S. MEYERSON, M.D., P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6313693474
Plan sponsor’s address 1015 ROANOKE AVE., RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing MITCHELL S. MEYERSON, M.D.

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1015 ROANOKE AVE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
MITCHELL S. MEYERSON MD Chief Executive Officer 1149 OLD COUNTRY ROAD, SUITE C4, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2001-04-20 2007-10-17 Address 1149 OLD COUNTRY ROAD, SUITE C4, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1999-05-05 2001-04-20 Address 1149 OLD COUNTRY ROAD, SUITE C4, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1999-05-05 2001-04-20 Address 1149 OLD COUNTRY ROAD, SUITE C4, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1999-05-05 2001-04-20 Address 1149 OLD COUNTRY ROAD, SUITE C4, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1997-04-04 1999-05-05 Address 520 FRANKLIN AVENUE / STE: 229, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071017000853 2007-10-17 CERTIFICATE OF CHANGE 2007-10-17
070417002988 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050517002576 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030401002948 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010420002506 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990505002397 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970404000242 1997-04-04 CERTIFICATE OF INCORPORATION 1997-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7729947001 2020-04-08 0235 PPP 1015 Roanoke Avenue, RIVERHEAD, NY, 11901-2735
Loan Status Date 2020-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224000
Loan Approval Amount (current) 224000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2735
Project Congressional District NY-01
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226022.22
Forgiveness Paid Date 2021-03-09
5872018309 2021-01-26 0235 PPS 1015 Roanoke Ave, Riverhead, NY, 11901-2735
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233773.32
Loan Approval Amount (current) 233773.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2735
Project Congressional District NY-01
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235451.36
Forgiveness Paid Date 2021-11-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State