Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Name: MARVIN S. BECKER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 2001 (24 years ago)
Entity Number: 2612419
ZIP code: 07726
County: Kings
Place of Formation: New York
Address: 6 ROYAL COURT, MANALAPAN, NJ, United States, 07726
Principal Address: 6 ROYAL CT, MANALAPAN, NJ, United States, 07726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARVIN S. BECKER DOS Process Agent 6 ROYAL COURT, MANALAPAN, NJ, United States, 07726

Chief Executive Officer

Name Role Address
MARVIN S BECKER Chief Executive Officer 2045 RALPH AVE, BROOKLYN, NY, United States, 11234

National Provider Identifier

NPI Number:
1114103868

Authorized Person:

Name:
MRS. JACQUELINE SHERRY BECKER
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7329727882
Fax:
7184445054

Form 5500 Series

Employer Identification Number (EIN):
113593175
Plan Year:
2023
Number Of Participants:
10
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
2009-03-05 2021-03-19 Address 2035 RALPH AVE, B-2, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2007-03-23 2009-03-05 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2007-03-23 2009-03-05 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2005-04-27 2007-03-23 Address 2035 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2003-03-20 2005-04-27 Address 2035 RALPH AVE SUITE B2, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210319060380 2021-03-19 BIENNIAL STATEMENT 2021-03-01
200218060189 2020-02-18 BIENNIAL STATEMENT 2019-03-01
181029002019 2018-10-29 BIENNIAL STATEMENT 2017-03-01
110330002819 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090305002988 2009-03-05 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
127700.00
Total Face Value Of Loan:
127700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127700
Current Approval Amount:
127700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
128934.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State