Search icon

AMY B. LEWIS, M.D., P.C.

Company Details

Name: AMY B. LEWIS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Nov 1998 (26 years ago)
Entity Number: 2315731
ZIP code: 10021
County: Westchester
Place of Formation: New York
Address: 120 E 75TH ST, NEW YORK, NY, United States, 10021

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
AMY B. LEWIS, M.D., P.C. DEFINED BENEFIT PENSION PLAN 2023 134034605 2024-10-08 AMY B. LEWIS, M.D., P.C. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9142738900
Plan sponsor’s address 120 E. 75TH STREET, NEW YORK, NY, 10021
AMY B. LEWIS, M.D., P.C. PROFIT SHARING PLAN 2023 134034605 2024-10-08 AMY B. LEWIS, M.D., P.C. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9142738900
Plan sponsor’s address 120 E. 75TH STREET, NEW YORK, NY, 10021
AMY B. LEWIS, M.D., P.C. DEFINED BENEFIT PENSION PLAN 2022 134034605 2023-09-13 AMY B. LEWIS, M.D., P.C. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9142738900
Plan sponsor’s address 120 E. 75TH STREET, NEW YORK, NY, 10021
AMY B. LEWIS, M.D., P.C. PROFIT SHARING PLAN 2022 134034605 2023-09-13 AMY B. LEWIS, M.D., P.C. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9142738900
Plan sponsor’s address 120 E. 75TH STREET, NEW YORK, NY, 10021
AMY B. LEWIS, M.D., P.C. PROFIT SHARING PLAN 2021 134034605 2022-10-05 AMY B. LEWIS, M.D., P.C. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9142738900
Plan sponsor’s address 120 E. 75TH STREET, NEW YORK, NY, 10021
AMY B. LEWIS, M.D., P.C. DEFINED BENEFIT PENSION PLAN 2021 134034605 2022-10-05 AMY B. LEWIS, M.D., P.C. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9142738900
Plan sponsor’s address 120 E. 75TH STREET, NEW YORK, NY, 10021
AMY B. LEWIS, M.D., P.C. DEFINED BENEFIT PENSION PLAN 2020 134034605 2021-10-12 AMY B. LEWIS, M.D., P.C. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9142738900
Plan sponsor’s address 120 E. 75TH STREET, NEW YORK, NY, 10021
AMY B. LEWIS, M.D., P.C. PROFIT SHARING PLAN 2020 134034605 2021-10-12 AMY B. LEWIS, M.D., P.C. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9142738900
Plan sponsor’s address 120 E. 75TH STREET, NEW YORK, NY, 10021
AMY B. LEWIS, M.D., P.C. DEFINED BENEFIT PENSION PLAN 2019 134034605 2020-09-28 AMY B. LEWIS, M.D., P.C. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9142738900
Plan sponsor’s address 120 E. 75TH STREET, NEW YORK, NY, 10021
AMY B. LEWIS, M.D., P.C. PROFIT SHARING PLAN 2019 134034605 2020-09-28 AMY B. LEWIS, M.D., P.C. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9142738900
Plan sponsor’s address 120 E. 75TH STREET, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 E 75TH ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
AMY B LEWIS MD Chief Executive Officer 120 E 75TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1998-11-13 2000-12-22 Address 10 HEMLOCK HILL, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121207002077 2012-12-07 BIENNIAL STATEMENT 2012-11-01
101207002972 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081103002597 2008-11-03 BIENNIAL STATEMENT 2008-11-01
070201002182 2007-02-01 BIENNIAL STATEMENT 2006-11-01
050125002453 2005-01-25 BIENNIAL STATEMENT 2004-11-01
021112002202 2002-11-12 BIENNIAL STATEMENT 2002-11-01
001222002150 2000-12-22 BIENNIAL STATEMENT 2000-11-01
981113000395 1998-11-13 CERTIFICATE OF INCORPORATION 1998-11-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State