Search icon

ARTHUR M. LUBITZ, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTHUR M. LUBITZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Apr 2000 (25 years ago)
Entity Number: 2499893
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 244 WEST 54TH ST, STE 600, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-740-2009

Phone +1 212-247-7447

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR M LUBITZ, MD Chief Executive Officer 244 WEST 54TH ST, STE 600, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ARTHUR M. LUBITZ, M.D., P.C. DOS Process Agent 244 WEST 54TH ST, STE 600, NEW YORK, NY, United States, 10019

National Provider Identifier

NPI Number:
1154366433

Authorized Person:

Name:
ARTHUR M LUBITZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207K00000X - Allergy & Immunology Physician
Is Primary:
Yes

Contacts:

Fax:
2123070865

Form 5500 Series

Employer Identification Number (EIN):
133303224
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2014-06-20 2021-04-13 Address 315 WEST 57TH ST, #309, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-06-20 2021-04-13 Address 315 WEST 57TH ST, STE 309, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-05-04 2014-06-20 Address 2940 LOWER LINCOLN AVE, SUITE 201, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2010-05-04 2014-06-20 Address 2940 LOWER LINCOLN AVE, SUITE 201, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2010-05-04 2014-06-20 Address 2940 LOWER LINCOLN AVE, SUITE 201, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060110 2021-04-13 BIENNIAL STATEMENT 2020-04-01
140620002115 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120529002369 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100504002328 2010-05-04 BIENNIAL STATEMENT 2010-04-01
060418002704 2006-04-18 BIENNIAL STATEMENT 2006-04-01

Trademarks Section

Serial Number:
77739477
Mark:
DR. ARTHUR LUBITZ
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2009-05-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DR. ARTHUR LUBITZ

Goods And Services

For:
Medical services, namely, ALLERGY, ASTHMA, AND IMMUNOLOGY
First Use:
1985-08-08
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$160,140
Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,460.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,000
Utilities: $3,000
Mortgage Interest: $0
Rent: $57,140
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
7
Initial Approval Amount:
$160,140
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,295.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $160,138
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