Search icon

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

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARK D. EPSTEIN, M.D., P.C. 401(K) PROFIT SHARING PLAN 2023 113452707 2024-09-10 MARK D. EPSTEIN, M.D., P.C. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316891100
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE B-12, HAUPPAUGE, NY, 11788
MARK D. EPSTEIN, M.D., P.C. 401(K) PROFIT SHARING PLAN 2022 113452707 2023-05-22 MARK D. EPSTEIN, M.D., P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316891100
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE B-12, HAUPPAUGE, NY, 11788
MARK D. EPSTEIN, M.D., P.C. 401(K) PROFIT SHARING PLAN 2021 113452707 2022-06-27 MARK D. EPSTEIN, M.D., P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316891100
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE B-12, HAUPPAUGE, NY, 11788
MARK D. EPSTEIN, M.D., P.C. 401(K) PROFIT SHARING PLAN 2020 113452707 2021-05-12 MARK D. EPSTEIN, M.D., P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316891100
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE B-12, HAUPPAUGE, NY, 11788
MARK D. EPSTEIN, M.D., P.C. 401(K) PROFIT SHARING PLAN 2019 113452707 2020-08-13 MARK D. EPSTEIN, M.D., P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316891100
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE B-12, HAUPPAUGE, NY, 11788
MARK D. EPSTEIN, M.D., P.C. 401(K) PROFIT SHARING PLAN 2018 113452707 2019-09-30 MARK D. EPSTEIN, M.D., P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316891100
Plan sponsor’s address 200 MOTOR PARKWAY, SUITE B-12, HAUPPAUGE, NY, 11788
MARK D. EPSTEIN, M.D., P.C. 401(K) PROFIT SHARING PLAN 2017 113452707 2018-04-19 MARK D. EPSTEIN, M.D., P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316891100
Plan sponsor’s address 2500 NESCONSET HWY BLDG 22A, STONY BROOK, NY, 11790
MARK D. EPSTEIN, M.D., P.C. 401(K) PROFIT SHARING PLAN 2016 113452707 2017-05-01 MARK D. EPSTEIN, M.D., P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316891100
Plan sponsor’s address 2500 NESCONSET HWY BLDG 22A, STONY BROOK, NY, 11790
MARK D. EPSTEIN, M.D., P.C. 401(K) PROFIT SHARING PLAN 2015 113452707 2016-05-16 MARK D. EPSTEIN, M.D., P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316891100
Plan sponsor’s address 2500 NESCONSET HWY BLDG 22A, STONY BROOK, NY, 11790
MARK D. EPSTEIN, M.D., P.C. 401(K) PROFIT SHARING PLAN 2014 113452707 2015-05-18 MARK D. EPSTEIN, M.D., P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 6316891100
Plan sponsor’s address 2500-22 ROUTE 347, SUITE 82, STONY BROOK, NY, 11790

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

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)
2002-08-30 2006-08-22 Address 2500-22 ROUTE 347 / SUITE 82, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2000-09-08 2006-08-22 Address 2500-22 RTE 347, STE 82, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2000-09-08 2002-08-30 Address 231 AVALON CIRCLE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1998-09-15 2014-09-03 Address ONE OLD COUNTRY RD. STE 250, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

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
100924002792 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080908002829 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060822002839 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041021002315 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020830002364 2002-08-30 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2976067710 2020-05-01 0235 PPP 2500 Route 347 Building 22 A, Stony Brook, NY, 11790
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187825
Loan Approval Amount (current) 187825
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 N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 14
NAICS code 621111
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 190079.84
Forgiveness Paid Date 2021-07-19
7349659009 2021-05-25 0235 PPS 9 Lorien Pl, Melville, NY, 11747-5369
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187825
Loan Approval Amount (current) 187825
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 N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-5369
Project Congressional District NY-01
Number of Employees 18
NAICS code 621111
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 189000.99
Forgiveness Paid Date 2022-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State