Search icon

ANDREA F. KATZ, M.D., P.C.

Company Details

Name: ANDREA F. KATZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Apr 1999 (26 years ago)
Entity Number: 2369901
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 737 PARK AVE, NEW YORK, NY, United States, 10021
Address: 66 East 79th Street, Stony Brook, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA F KATZ Chief Executive Officer 737 PARK AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
ANDREA F.KATZ, M.D., P.C. DOS Process Agent 66 East 79th Street, Stony Brook, NY, United States, 10075

National Provider Identifier

NPI Number:
1932378445

Authorized Person:

Name:
DR. ANDREA F. KATZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
2122497630

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 737 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-05-15 2024-09-26 Address 737 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-05-15 2024-09-26 Address 737 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-04-21 2001-05-15 Address 20 WEST 86TH STREET, APT. 9A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1999-04-21 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240926003739 2024-09-26 BIENNIAL STATEMENT 2024-09-26
050610002060 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030507002731 2003-05-07 BIENNIAL STATEMENT 2003-04-01
010515002119 2001-05-15 BIENNIAL STATEMENT 2001-04-01
990421000813 1999-04-21 CERTIFICATE OF INCORPORATION 1999-04-21

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
52105.00
Total Face Value Of Loan:
52105.00
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:
57712.00
Total Face Value Of Loan:
57712.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57712
Current Approval Amount:
57712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58393.84
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52105
Current Approval Amount:
52105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52554.64

Date of last update: 31 Mar 2025

Sources: New York Secretary of State