Search icon

CARNEGIE MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARNEGIE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2343748
ZIP code: 07701
County: New York
Place of Formation: New York
Principal Address: 47 East 77th Street, Suite 201, NEW YORK, NY, United States, 10075
Address: 200 Schulz Drive, Suite 402, Red Bank, NJ, United States, 07701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. LEN HOROVITZ Chief Executive Officer 47 EAST 77TH STREET, SUITE 201, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
WOOLSTON CONSULTING GROUP LLC DOS Process Agent 200 Schulz Drive, Suite 402, Red Bank, NJ, United States, 07701

Form 5500 Series

Employer Identification Number (EIN):
134048253
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 47 EAST 77TH STREET, SUITE 201, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 101 E 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-02-12 2023-09-20 Address 101 E 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-02-09 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-09 2023-09-20 Address 277 BROADWAY, SUITE 1310, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920001569 2023-09-20 BIENNIAL STATEMENT 2023-02-01
010212002008 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990209000355 1999-02-09 CERTIFICATE OF INCORPORATION 1999-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
42270.00
Total Face Value Of Loan:
42270.00
Date:
2020-05-02
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:
43977.00
Total Face Value Of Loan:
43977.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$42,270
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,609.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,269
Jobs Reported:
2
Initial Approval Amount:
$43,977
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,460.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,989
Utilities: $1,774
Rent: $7,708
Healthcare: $6506

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State