Search icon

DEBORAH ANNE SILBERMAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DEBORAH ANNE SILBERMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 1997 (28 years ago)
Entity Number: 2164474
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 4 BROOKBRIDGE ROAD, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 718-240-5557

Phone +1 718-290-5557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH SILBERMAN Chief Executive Officer 4 BROOKBRIDGE ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 BROOKBRIDGE ROAD, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1720151426
Certification Date:
2024-04-16

Authorized Person:

Name:
DEBORAH ANNE SILBERMAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7182406733

Form 5500 Series

Employer Identification Number (EIN):
113392480
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-28 2007-07-19 Address FOUR BROOKBRIDGE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1999-07-28 2007-07-19 Address FOUR BROOKBRIDGE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1997-07-22 2007-07-19 Address FOUR BROOKBRIDGE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130802006004 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110804002943 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090709003056 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070719002659 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050831002611 2005-08-31 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$136,600
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,639.68
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $136,600
Jobs Reported:
11
Initial Approval Amount:
$110,884
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,884
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,503.1
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $110,881
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