Search icon

PETER SASS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER SASS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 2000 (25 years ago)
Entity Number: 2527296
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 167 E 82ND ST / SUITE 1C, NEW YORK, NY, United States, 10028
Principal Address: 201 E 21ST ST / APT 7J, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 E 82ND ST / SUITE 1C, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
PETER SASS, MD Chief Executive Officer 167 E 82ND ST / SUITE 1C, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1982861696

Authorized Person:

Name:
DR. PETER EDWARD SASS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
2123961722

History

Start date End date Type Value
2004-07-09 2006-07-11 Address 167 EAST 82ND ST, STE 1C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2004-07-09 2006-07-11 Address 167 EAST 82ND STREET, STE. 1C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2002-07-09 2004-07-09 Address 167 E 82ND ST, STE 1C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2002-07-09 2006-07-11 Address 201 E 21ST ST, APT 7J, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-06-30 2004-07-09 Address STE. 1C, 167 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100629002532 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080917002199 2008-09-17 BIENNIAL STATEMENT 2008-06-01
060711002197 2006-07-11 BIENNIAL STATEMENT 2006-06-01
040709002828 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020709002168 2002-07-09 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-11
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:
41000.00
Total Face Value Of Loan:
41000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$41,000
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,524.58
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $41,000
Jobs Reported:
1
Initial Approval Amount:
$25,000
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,356.16
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $24,996

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State