Search icon

STEPHEN T. GREENBERG M.D. P.C.

Company Details

Name: STEPHEN T. GREENBERG M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 1999 (25 years ago)
Entity Number: 2448158
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 160 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797
Principal Address: 160 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN T GREENBERG MD DOS Process Agent 160 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
STEPHEN T GREENBERG MD Chief Executive Officer 160 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 160 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-04 2024-06-10 Address 160 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2018-11-21 2019-12-04 Address 160 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2018-11-21 2024-06-10 Address 160 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2016-08-17 2018-11-21 Address 195 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2016-08-17 2018-11-21 Address 195 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2016-08-17 2018-11-21 Address 195 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2001-12-06 2016-08-17 Address 195 FOEHLICH FARM RD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240610004347 2024-06-10 BIENNIAL STATEMENT 2024-06-10
191204060819 2019-12-04 BIENNIAL STATEMENT 2019-12-01
181121006225 2018-11-21 BIENNIAL STATEMENT 2017-12-01
160817006037 2016-08-17 BIENNIAL STATEMENT 2015-12-01
120105002632 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100111002938 2010-01-11 BIENNIAL STATEMENT 2009-12-01
080104003560 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060130002379 2006-01-30 BIENNIAL STATEMENT 2005-12-01
011206002354 2001-12-06 BIENNIAL STATEMENT 2001-12-01
991209000556 1999-12-09 CERTIFICATE OF INCORPORATION 1999-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1634428604 2021-03-13 0235 PPS 160 Crossways Park Dr, Woodbury, NY, 11797-2028
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534410
Loan Approval Amount (current) 534410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2028
Project Congressional District NY-03
Number of Employees 48
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 538890.73
Forgiveness Paid Date 2022-01-19
2256377210 2020-04-15 0235 PPP 160 CROSSWAYS PARK DR, WOODBURY, NY, 11797
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467195
Loan Approval Amount (current) 467195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 57
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 471709.92
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State