Search icon

JEFFREY A. LIBERMAN, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY A. LIBERMAN, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jul 2000 (25 years ago)
Entity Number: 2536513
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 485 TITUS AVENUE SUITE H, ROCHESTER, NY, United States, 14617
Principal Address: 485 TITUS AVE SUITE H, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ME DOS Process Agent 485 TITUS AVENUE SUITE H, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
JEFFREY A LIBERMAN, DO Chief Executive Officer 485 TITUS AVE SUITE H, ROCHESTER, NY, United States, 14617

National Provider Identifier

NPI Number:
1003952011

Authorized Person:

Name:
MRS. RACHEL HOUSEL
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5852875304

Form 5500 Series

Employer Identification Number (EIN):
161592911
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-31 2016-11-14 Address 485 TITUS AVENUE SUITE H, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2002-06-25 2012-07-31 Address 485 TITUS AVE SUITE D, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2002-06-25 2012-07-31 Address 485 TITUS AVE SUITE D, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
2000-07-28 2012-07-31 Address 485 TITUS AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180705007131 2018-07-05 BIENNIAL STATEMENT 2018-07-01
161114006001 2016-11-14 BIENNIAL STATEMENT 2016-07-01
140722006016 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120731006020 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100721002207 2010-07-21 BIENNIAL STATEMENT 2010-07-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,794
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $39,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State