Search icon

JONATHAN DAVID, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JONATHAN DAVID, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 1997 (28 years ago)
Entity Number: 2179768
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 77 VALLEY ROAD, NEW ROCHELLE, NY, United States, 10804
Principal Address: 136 SAGAMORE RD, TUCKAHOE, NY, United States, 10707

Contact Details

Phone +1 914-337-6400

Phone +1 212-932-4000

Phone +1 718-549-1343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN DAVID MD Chief Executive Officer 136 SAGAMORE RD, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
JONATHAN DAVID MD DOS Process Agent 77 VALLEY ROAD, NEW ROCHELLE, NY, United States, 10804

National Provider Identifier

NPI Number:
1336144104

Authorized Person:

Name:
DR. JONATHAN DAVID
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
9143378109

Form 5500 Series

Employer Identification Number (EIN):
133968004
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 136 SAGAMORE RD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2021-08-25 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-09 2024-03-19 Address 77 VALLEY ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2009-08-24 2018-04-09 Address 136 SAGAMORE RD, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2009-08-24 2024-03-19 Address 136 SAGAMORE RD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240319004242 2024-03-19 BIENNIAL STATEMENT 2024-03-19
190905060366 2019-09-05 BIENNIAL STATEMENT 2019-09-01
180409006434 2018-04-09 BIENNIAL STATEMENT 2017-09-01
131016002252 2013-10-16 BIENNIAL STATEMENT 2013-09-01
110930002101 2011-09-30 BIENNIAL STATEMENT 2011-09-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$60,400
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,787.57
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $60,398
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$60,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,841.26
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $60,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State