Search icon

ELLEN SUE GINSBERG, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLEN SUE GINSBERG, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 1999 (26 years ago)
Entity Number: 2350543
ZIP code: 10562
County: Westchester
Place of Formation: New York
Principal Address: 2100 BARTOW AVENUE, SUITE 227, BRONX, NY, United States, 10475
Address: ONE HARBOR SQUARE, APT 507, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLEN SUE GINSBERG DOS Process Agent ONE HARBOR SQUARE, APT 507, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
ELLEN SUE GINSBERG Chief Executive Officer 2100 BARTOW AVE, SUITE 227, BRONX, NY, United States, 10475

National Provider Identifier

NPI Number:
1780722751

Authorized Person:

Name:
ELLEN GINSBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
Yes

Contacts:

Fax:
8002970976

Form 5500 Series

Employer Identification Number (EIN):
134054701
Plan Year:
2023
Number Of Participants:
3
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
2025-01-13 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210222060492 2021-02-22 BIENNIAL STATEMENT 2021-02-01
190220060238 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170203006338 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150219006004 2015-02-19 BIENNIAL STATEMENT 2015-02-01
130304006049 2013-03-04 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2010-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$36,691
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,691
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,026.31
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $36,690
Jobs Reported:
3
Initial Approval Amount:
$36,691
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,691
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,940.7
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $36,691

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State