Search icon

MARK D. EPSTEIN M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK D. EPSTEIN M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Sep 1998 (27 years ago)
Entity Number: 2297517
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 200 MOTOR PKWY,, SUITE B12, HAUPPAUGE, NY, United States, 11788
Principal Address: 200 MOTOR PKWY, SUITE B-12, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK D. EPSTEIN, M.D. DOS Process Agent 200 MOTOR PKWY,, SUITE B12, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MARK D. EPSTEIN, MD Chief Executive Officer 200 MOTOR PKWY, SUITE B12, HAUPPAUGE, NY, United States, 11788

National Provider Identifier

NPI Number:
1457609372
Certification Date:
2021-01-14

Authorized Person:

Name:
DR. MARK D EPSTEIN
Role:
PRESUDEBT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6316891153

Form 5500 Series

Employer Identification Number (EIN):
113452707
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-05 2020-09-01 Address 2500 ROUTE 347, BLDG 8A, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2018-09-05 2020-09-01 Address 2500 ROUTE 347, BLDG 8A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2014-09-03 2018-09-05 Address 2500 ROUTE 347, BLDG 22A, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2006-08-22 2018-09-05 Address 2500 ROUTE 347, BLDG 22A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2006-08-22 2018-09-05 Address 2500 ROUTE 347, BLDG 22A, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901060539 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180905006883 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006966 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140903007104 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120912006052 2012-09-12 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-25
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:
187825.00
Total Face Value Of Loan:
187825.00
Date:
2020-06-23
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:
187825.00
Total Face Value Of Loan:
187825.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187825
Current Approval Amount:
187825
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
190079.84
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187825
Current Approval Amount:
187825
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
189000.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State