Search icon

KEVIN R. MATHISSON, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KEVIN R. MATHISSON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Oct 1999 (26 years ago)
Entity Number: 2432986
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: 455 CENTRAL PARK AVE, SUITE 317, Millwood, NY, United States, 10546
Principal Address: 455 CENTRAL PARK AVE, STE 317, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 914-723-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN R MATHISSON MD Chief Executive Officer 455 CENTRAL PARK AVE, STE 317, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
KEVIN R. MATHISSON, M.D., P.C. DOS Process Agent 455 CENTRAL PARK AVE, SUITE 317, Millwood, NY, United States, 10546

National Provider Identifier

NPI Number:
1023288610
Certification Date:
2021-02-24

Authorized Person:

Name:
DR. KEVIN R MATHISSON
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9147232011

Form 5500 Series

Employer Identification Number (EIN):
134086556
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 455 CENTRAL PARK AVE, STE 317, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 1075 CENTRAL PARK AVE, STE 409, SCARSDALE, NY, 10583, 3232, USA (Type of address: Chief Executive Officer)
2019-04-18 2024-02-09 Address 1075 CENTRAL PARK AVE, SUITE 409, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2011-10-28 2019-04-18 Address 1075 CENTRAL PARK AVE, STE 409, SCARSDALE, NY, 10583, 3232, USA (Type of address: Service of Process)
2011-10-28 2024-02-09 Address 1075 CENTRAL PARK AVE, STE 409, SCARSDALE, NY, 10583, 3232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240209003725 2024-02-09 BIENNIAL STATEMENT 2024-02-09
190418060422 2019-04-18 BIENNIAL STATEMENT 2017-10-01
131101002365 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111028002243 2011-10-28 BIENNIAL STATEMENT 2011-10-01
110401000516 2011-04-01 CERTIFICATE OF CHANGE 2011-04-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$77,667
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,150.02
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $77,667
Refinance EIDL: $0
Jobs Reported:
9
Initial Approval Amount:
$90,747
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,092.58
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $90,744
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