Search icon

ARDEN M. KAISMAN, M.D., P.C.

Company Details

Name: ARDEN M. KAISMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Sep 1998 (27 years ago)
Entity Number: 2300547
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 141 WEST 28TH STREET, SUITE 500, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARDEN M KAISMAN, MD DOS Process Agent 141 WEST 28TH STREET, SUITE 500, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ARDEN M KAISMAN MD Chief Executive Officer 141 WEST 28TH STREET, SUITE 500, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134021475
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-28 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200901060675 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009132 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906008198 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140916007155 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121009006189 2012-10-09 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
58872.00
Total Face Value Of Loan:
58872.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58872
Current Approval Amount:
58872
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59285.48

Date of last update: 31 Mar 2025

Sources: New York Secretary of State