Search icon

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

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVEN J. LITMAN, M.D., P.C. PROFIT SHARING PLAN 2020 522116199 2021-02-03 STEVEN J. LITMAN, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316650075
Plan sponsor’s address 387 EAST MAIN STREET, SUITE 104, BAYSHORE, NY, 11706
STEVEN J. LITMAN, M.D., P.C. PROFIT SHARING PLAN 2019 522116199 2020-01-28 STEVEN J. LITMAN, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316650075
Plan sponsor’s address 387 EAST MAIN STREET, SUITE 104, BAYSHORE, NY, 11706
STEVEN J. LITMAN, M.D., P.C. PROFIT SHARING PLAN 2018 522116199 2019-02-27 STEVEN J. LITMAN, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316650075
Plan sponsor’s address 387 EAST MAIN STREET, SUITE 104, BAYSHORE, NY, 11706
STEVEN J. LITMAN, M.D., P.C. PROFIT SHARING PLAN 2017 522116199 2018-02-12 STEVEN J. LITMAN, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316650075
Plan sponsor’s address 387 EAST MAIN STREET, SUITE 104, BAYSHORE, NY, 11706
STEVEN J. LITMAN, M.D., P.C. PROFIT SHARING PLAN 2016 522116199 2017-03-20 STEVEN J. LITMAN, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316650075
Plan sponsor’s address 387 EAST MAIN STREET, SUITE 104, BAYSHORE, NY, 11706
STEVEN J. LITMAN, M.D., P.C. PROFIT SHARING PLAN 2016 522116199 2017-01-30 STEVEN J. LITMAN, M.D., P.C. 5
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316650075
Plan sponsor’s address 387 EAST MAIN STREET, SUITE 104, BAYSHORE, NY, 11706
STEVEN J. LITMAN, M.D., P.C. PROFIT SHARING PLAN 2015 522116199 2016-08-31 STEVEN J. LITMAN, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316650075
Plan sponsor’s address 387 EAST MAIN STREET, SUITE 104, BAYSHORE, NY, 11706
STEVEN J. LITMAN, M.D., P.C. PROFIT SHARING PLAN 2014 522116199 2015-03-19 STEVEN J. LITMAN, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316650075
Plan sponsor’s address 387 EAST MAIN STREET, SUITE 104, BAYSHORE, NY, 11706
STEVEN J. LITMAN, M.D., P.C. PROFIT SHARING PLAN 2013 522116199 2014-03-26 STEVEN J. LITMAN, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316650075
Plan sponsor’s address 387 EAST MAIN STREET, SUITE 104, BAYSHORE, NY, 11706
STEVEN J. LITMAN, M.D., P.C. PROFIT SHARING PLAN 2012 522116199 2013-03-27 STEVEN J. LITMAN, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316650075
Plan sponsor’s address 387 EAST MAIN STREET, SUITE 104, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2013-03-27
Name of individual signing STEVEN J LITMAN
Role Employer/plan sponsor
Date 2013-03-27
Name of individual signing STEVEN J LITMAN

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

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)
2000-08-29 2002-07-24 Address 17 NO. MONTGOMERY AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1998-08-24 2000-08-29 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, 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
060807002749 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040927002740 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020724002327 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000829002356 2000-08-29 BIENNIAL STATEMENT 2000-08-01
980824000144 1998-08-24 CERTIFICATE OF INCORPORATION 1998-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1028618406 2021-01-31 0235 PPS 387 E Main St, Bay Shore, NY, 11706-8413
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8413
Project Congressional District NY-02
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45325.85
Forgiveness Paid Date 2021-10-27
2548127708 2020-05-01 0235 PPP 387 E MAIN ST, BAY SHORE, NY, 11706
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51890
Loan Approval Amount (current) 51890
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 Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52371.68
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State