Search icon

DAVID S. BECKER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID S. BECKER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jul 2000 (25 years ago)
Entity Number: 2534206
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 205 E 69th Street, New York, NY, United States, 10021
Principal Address: 205 E 69TH ST, 3, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID S. BECKER, MD Chief Executive Officer 205 E 69TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
DAVID S. BECKER, MD DOS Process Agent 205 E 69th Street, New York, NY, United States, 10021

National Provider Identifier

NPI Number:
1275659542

Authorized Person:

Name:
JEANMARIE CAREY
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
2127727370

History

Start date End date Type Value
2023-10-25 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-19 Address 205 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 205 E 69TH ST, NEW YORK, NY, 10021, 5431, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231019003753 2023-10-19 BIENNIAL STATEMENT 2022-07-01
140724006340 2014-07-24 BIENNIAL STATEMENT 2014-07-01
100729002367 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080711002955 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060629003057 2006-06-29 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
194300.00
Total Face Value Of Loan:
194300.00
Date:
2020-04-28
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:
194300.00
Total Face Value Of Loan:
194300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194300
Current Approval Amount:
194300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
196755.74
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194300
Current Approval Amount:
194300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
196221.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State