Search icon

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

Company claim

Is this your business?

Get access!

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 (26 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

National Provider Identifier

NPI Number:
1821484999

Authorized Person:

Name:
DR. STEPHEN TODD GREENBERG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2086S0122X - Plastic and Reconstructive Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5163646562

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)
2024-06-10 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
534410.00
Total Face Value Of Loan:
534410.00
Date:
2020-04-16
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:
467195.00
Total Face Value Of Loan:
467195.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$534,410
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$534,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$538,890.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $534,410
Jobs Reported:
57
Initial Approval Amount:
$467,195
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$467,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$471,709.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $390,000
Utilities: $6,776
Mortgage Interest: $0
Rent: $57,533
Refinance EIDL: $0
Healthcare: $12886
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State