Search icon

MAKOTO IWAHARA, M.D., P.C.

Company Details

Name: MAKOTO IWAHARA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 1998 (27 years ago)
Entity Number: 2215968
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 120 EAST 79TH STREET, NEW YORK, NY, United States, 10075
Principal Address: 120 EAST 79TH ST, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 EAST 79TH STREET, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
MAKOTO IWAHARA MD Chief Executive Officer 120 EAST 79TH ST, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
133995351
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-02 2008-01-23 Address 120 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-02-02 2008-01-23 Address 120 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-01-08 2008-01-23 Address 120 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002776 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120213002431 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100203002038 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080123002600 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060207003199 2006-02-07 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19542.00
Total Face Value Of Loan:
19542.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19542
Current Approval Amount:
19542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19738.3

Date of last update: 31 Mar 2025

Sources: New York Secretary of State