Search icon

NORTHERN WESTCHESTER INTERNAL MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHERN WESTCHESTER INTERNAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 1999 (26 years ago)
Entity Number: 2447997
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1872 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S. KLEIN MD Chief Executive Officer 1872 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1872 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598

National Provider Identifier

NPI Number:
1386738664

Authorized Person:

Name:
RICHARD S KLEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RI0200X - Infectious Disease Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9149624271

Form 5500 Series

Employer Identification Number (EIN):
134152356
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-09 2021-11-17 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
1999-12-09 2001-12-20 Address 437 MADISON AVENUE, 35TH FLOOR, ATTN: R.G. HIRSHFELD, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220803002143 2022-08-03 BIENNIAL STATEMENT 2021-12-01
140212002326 2014-02-12 BIENNIAL STATEMENT 2013-12-01
120119002062 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100127002320 2010-01-27 BIENNIAL STATEMENT 2009-12-01
060130002628 2006-01-30 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
147185.00
Total Face Value Of Loan:
147185.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$147,900
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,766.86
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $147,900
Jobs Reported:
9
Initial Approval Amount:
$147,185
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,302.04
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $147,180
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