Search icon

EAST RIVER MEDICAL ASSOCIATES, P.C.

Headquarter

Company Details

Name: EAST RIVER MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 1998 (27 years ago)
Entity Number: 2225968
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 535 E 70th St, New York, NY, United States, 10021
Principal Address: 535 E 70TH STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-606-1036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST RIVER MEDICAL ASSOCIATES, P.C. DOS Process Agent 535 E 70th St, New York, NY, United States, 10021

Chief Executive Officer

Name Role Address
MICHAEL HO Chief Executive Officer 535 E 70TH STREET, NEW YORK, NY, United States, 10021

Links between entities

Type:
Headquarter of
Company Number:
2908549
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1932162567
Certification Date:
2024-06-28

Authorized Person:

Name:
ILENE BACINE
Role:
ASSISTANT DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes
Selected Taxonomy:
208VP0000X - Pain Medicine Physician
Is Primary:
No
Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
No

Contacts:

Fax:
2125174481

Form 5500 Series

Employer Identification Number (EIN):
134003705
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 535 E 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 535 E 70TH STREET, NEW YORK, NY, 10021, 4872, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 535 E 70TH STREET, NEW YORK, NY, 10021, 4872, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-02-01 Address 535 E 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201036736 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231218001795 2023-12-18 BIENNIAL STATEMENT 2023-12-18
200224060139 2020-02-24 BIENNIAL STATEMENT 2020-02-01
180220006184 2018-02-20 BIENNIAL STATEMENT 2018-02-01
141205000710 2014-12-05 CERTIFICATE OF AMENDMENT 2014-12-05

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
1550210.00
Total Face Value Of Loan:
1550210.00
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:
1502937.00
Total Face Value Of Loan:
1502937.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1550210
Current Approval Amount:
1550210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1565486.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1502937
Current Approval Amount:
1502937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1519465.97

Date of last update: 31 Mar 2025

Sources: New York Secretary of State