Search icon

MICHAEL A. WERNER, M.D., P.C.

Headquarter

Company Details

Name: MICHAEL A. WERNER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 1998 (27 years ago)
Entity Number: 2218527
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 440 Mamaroneck Avenue, Suite 201, Harrison, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MICHAEL A. WERNER, M.D., P.C., CONNECTICUT 0761492 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAZE SEXUAL & REPRODUCTIVE HEALTH 401(K) PLAN 2021 133988001 2022-06-27 MICHAEL A. WERNER M.D. P.C 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 9146830000
Plan sponsor’s address 2975 WESTCHESTER AVENUE, PURCHASE, NY, 10577

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing TAMMY WILLIAMS

DOS Process Agent

Name Role Address
MICHAEL A WERNER MD DOS Process Agent 440 Mamaroneck Avenue, Suite 201, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
MICHAEL A WERNER MD Chief Executive Officer 440 MAMARONECK AVENUE, SUITE 201, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 440 MAMARONECK AVENUE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2017-04-24 2024-07-24 Address 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2004-02-11 2017-04-24 Address 2875 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2004-02-11 2024-07-24 Address 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2000-02-10 2004-02-11 Address 811 N. BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2000-02-10 2004-02-11 Address 811 N. BROADWAY, SUITE 205, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2000-02-10 2004-02-11 Address 811 N. BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1998-01-16 2000-02-10 Address 811 N. BROADWAY SUITE 205, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1998-01-16 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240724001990 2024-07-24 BIENNIAL STATEMENT 2024-07-24
180710006481 2018-07-10 BIENNIAL STATEMENT 2018-01-01
170424006180 2017-04-24 BIENNIAL STATEMENT 2016-01-01
140228002035 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120223002536 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100113002125 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080110002491 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060213002827 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040211003134 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020104002464 2002-01-04 BIENNIAL STATEMENT 2002-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3669135001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MICHAEL A. WERNER M. D. P.C.
Recipient Name Raw MICHAEL A. WERNER M. D. P.C.
Recipient Address 104-110 EAST 40TH STREET UNI, NEW YORK, NEW YORK, NEW YORK, 10016-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 14252.00
Face Value of Direct Loan 666000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2089227202 2020-04-15 0202 PPP 2975 WESTCHESTER AVE STE G03, PURCHASE, NY, 10577
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550108
Loan Approval Amount (current) 550108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PURCHASE, WESTCHESTER, NY, 10577-0001
Project Congressional District NY-16
Number of Employees 38
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 553522.34
Forgiveness Paid Date 2020-12-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State