Search icon

JORDAN C. STERN M.D., P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JORDAN C. STERN M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330753
ZIP code: 10005
County: New York
Place of Formation: New York
Address: #2516, NEW YORK, NY, United States, 10005
Principal Address: 15 Broad Street, #2516, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JORDAN C. STERN M.D., C/O MURRAY JOSEPHSON Agent 425 MADISON AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
15 BROAD STREET DOS Process Agent #2516, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JORDAN C STERN Chief Executive Officer 15 BROAD STREET, #2516, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
6028177
State:
IDAHO
Type:
Headquarter of
Company Number:
5333278
State:
IDAHO

National Provider Identifier

NPI Number:
1891025466
Certification Date:
2021-02-09

Authorized Person:

Name:
JORDAN C STERN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207Y00000X - Otolaryngology Physician
Is Primary:
Yes

Contacts:

Fax:
6467316880

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 251 W 89TH ST SUITE 7F, NEW YORK, NY, 10024, 1740, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 15 BROAD STREET, #2516, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 15 BROAD STREET, #2516, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-03-30 Address 251 W 89TH ST SUITE 7F, NEW YORK, NY, 10024, 1740, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002704 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230330001434 2023-03-30 BIENNIAL STATEMENT 2023-01-01
081126000710 2008-11-26 CERTIFICATE OF CHANGE 2008-11-26
010116002599 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990104000524 1999-01-04 CERTIFICATE OF INCORPORATION 1999-01-04

USAspending Awards / Financial Assistance

Date:
2022-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
489900.00
Total Face Value Of Loan:
989900.00
Date:
2020-05-03
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:
80667.00
Total Face Value Of Loan:
80667.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80667
Current Approval Amount:
80667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81948.83
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80591.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State