Search icon

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

Company claim

Is this your business?

Get access!

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
2025-05-27 2025-05-27 Address 66 EAST 79TH STREET, NEW YORK, NY, 10075, 0244, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address 737 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-09-26 2025-05-27 Address 66 East 79th Street, Stony Brook, NY, 10075, USA (Type of address: Service of Process)
2024-09-26 2024-09-26 Address 737 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-09-26 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250527003406 2025-05-27 BIENNIAL STATEMENT 2025-05-27
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

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
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
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$57,712
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,393.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,170
Utilities: $1,657
Rent: $7,353
Healthcare: $2386
Debt Interest: $146
Jobs Reported:
4
Initial Approval Amount:
$52,105
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,554.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,101
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State