Search icon

MARK E. PRUZANSKY, M.D., P.C.

Company Details

Name: MARK E. PRUZANSKY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 May 1998 (27 years ago)
Entity Number: 2257964
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 975 PARK AVENUE, NEW YORK, NY, United States, 10028
Address: 975 PARK AVENUE, SUITE 1B, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK E. PRUZANSKY, M.D., P.C. DOS Process Agent 975 PARK AVENUE, SUITE 1B, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
MARK PRUZANSKY Chief Executive Officer 975 PARK AVE, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
134010800
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 975 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-04 2024-07-26 Address 975 PARK AVENUE, SUITE 1B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-05-21 2024-07-26 Address 975 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2000-05-10 2010-05-21 Address 1095 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240726001174 2024-07-26 BIENNIAL STATEMENT 2024-07-26
180504006639 2018-05-04 BIENNIAL STATEMENT 2018-05-01
140507007102 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120706002366 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100521002045 2010-05-21 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
165900.00
Total Face Value Of Loan:
226400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165900
Current Approval Amount:
226400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228852.67

Date of last update: 31 Mar 2025

Sources: New York Secretary of State