Search icon

PAUL A.C. GREENBERG, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL A.C. GREENBERG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 2001 (24 years ago)
Entity Number: 2603624
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 108-21 68TH RD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A.G. GREENBERG, MD Chief Executive Officer 108-21 68TH RD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
PAUL A.C. GREENBERG, M.D., P.C. DOS Process Agent 108-21 68TH RD, FOREST HILLS, NY, United States, 11375

Unique Entity ID

CAGE Code:
3L6C4
UEI Expiration Date:
2020-11-23

Business Information

Activation Date:
2019-11-24
Initial Registration Date:
2003-11-04

Commercial and government entity program

CAGE number:
3L6C4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-08
CAGE Expiration:
2028-10-10
SAM Expiration:
2024-10-08

Contact Information

POC:
PAUL AC. GREENBERG

National Provider Identifier

NPI Number:
1588974554

Authorized Person:

Name:
DR. PAUL A.C. GREENBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RH0003X - Hematology & Oncology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2003-02-03 2011-04-14 Address 1735 YORK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2003-02-03 2011-04-14 Address 1735 YORK AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2003-02-03 2011-04-14 Address 1735 YORK AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2001-02-08 2003-02-03 Address 1735 YORK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221027001308 2022-10-27 BIENNIAL STATEMENT 2021-02-01
130321002000 2013-03-21 BIENNIAL STATEMENT 2013-02-01
110414002827 2011-04-14 BIENNIAL STATEMENT 2011-02-01
090211002386 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070228002500 2007-02-28 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
28321320F19002123
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
290.00
Base And Exercised Options Value:
290.00
Base And All Options Value:
290.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2019-12-31
Description:
VHR EXPRESS REPORTING
Naics Code:
621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
28321319F49002123
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
260.00
Base And Exercised Options Value:
260.00
Base And All Options Value:
260.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2019-09-30
Description:
VHR EXPRESS REPORTING
Naics Code:
621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
28321319F39002123
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
130.00
Base And Exercised Options Value:
130.00
Base And All Options Value:
130.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2019-06-30
Description:
VHR EXPRESS REPORTING
Naics Code:
621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State