Search icon

ROBERT M. SCHNEIDER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT M. SCHNEIDER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (26 years ago)
Entity Number: 2446157
ZIP code: 12801
County: Greene
Place of Formation: New York
Address: 68 Warren Street, PO BOX 60, Glens Falls, NY, United States, 12801
Principal Address: 6225 ROUTE 23A, PO BOX 60, TANNERSVILLE, NY, United States, 12485

Contact Details

Phone +1 518-589-6843

Phone +1 518-731-7777

Phone +1 518-622-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 Warren Street, PO BOX 60, Glens Falls, NY, United States, 12801

Chief Executive Officer

Name Role Address
ROBERT M SCHNEIDER MD Chief Executive Officer 6225 ROUTE 23A, PO BOX 60, TANNERSVILLE, NY, United States, 12485

National Provider Identifier

NPI Number:
1053378216

Authorized Person:

Name:
DR. ROBERT MARK SCHNEIDER
Role:
PRESIDENT/MD
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5185896844

Form 5500 Series

Employer Identification Number (EIN):
141817171
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-13 2006-01-27 Address 3134 ROUTE 23A, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer)
2001-12-13 2006-01-27 Address 3134 ROUTE 23A, TANNERSVILLE, NY, 12485, USA (Type of address: Principal Executive Office)
1999-12-03 2006-01-27 Address P.O. BOX 60, RTE. 23A, TANNERSVILLE, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210908000899 2021-09-08 BIENNIAL STATEMENT 2021-09-08
181219006505 2018-12-19 BIENNIAL STATEMENT 2017-12-01
140319002033 2014-03-19 BIENNIAL STATEMENT 2013-12-01
120119002102 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100407002552 2010-04-07 BIENNIAL STATEMENT 2009-12-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$170,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,131.98
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $170,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State