Search icon

HENRY OKSMAN, M.D., P.C.

Company Details

Name: HENRY OKSMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Aug 1999 (26 years ago)
Entity Number: 2411689
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 61 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601
Principal Address: 61 MAPLE AVE., WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 212-662-0399

Phone +1 914-948-3417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY OKSMAN MD Chief Executive Officer 61 MAPLE AVE., WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
130826002176 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110830002017 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090803002768 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070808002258 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051021002201 2005-10-21 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
16895.00
Total Face Value Of Loan:
16895.00
Date:
2020-04-30
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:
16895.00
Total Face Value Of Loan:
16895.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16895
Current Approval Amount:
16895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17002.16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State