Search icon

STEVEN J. LITMAN, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN J. LITMAN, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Aug 1998 (27 years ago)
Entity Number: 2291287
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 378 E MAIN ST, STE 102, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN J. LITMAN, M.D. P.C. DOS Process Agent 378 E MAIN ST, STE 102, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
STEVEN J LITMAN MD Chief Executive Officer 378 EAST MAIN ST, STE 102, BAYSHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
522116199
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-07-24 2014-08-07 Address 378 E MAIN ST, STE 104, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2002-07-24 2014-08-07 Address 378 EAST MAIN ST, STE 104, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2002-07-24 2014-08-07 Address 378 E MAIN ST, STE 104, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2000-08-29 2002-07-24 Address 17 NO. MONTGOMERY AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2000-08-29 2002-07-24 Address 17 NO. MONTGOMERY AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060023 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140807006800 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120816002457 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100923002775 2010-09-23 BIENNIAL STATEMENT 2010-08-01
080818002992 2008-08-18 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
45000.00
Total Face Value Of Loan:
45000.00
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:
51890.00
Total Face Value Of Loan:
51890.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45325.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51890
Current Approval Amount:
51890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52371.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State