Search icon

LOUIS M. MAISEL, MD, P.C.

Company Details

Name: LOUIS M. MAISEL, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Mar 2001 (24 years ago)
Entity Number: 2616288
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 20 Squadron Blvd, Ste 102, New City, NY, United States, 10956

Contact Details

Phone +1 845-708-0900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LOUIS M. MAISEL, MD, P.C. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
LOUIS M. MAISEL M.D. Chief Executive Officer 20 SQUADRON BLVD, STE 102, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 20 SQUADRON BLVD, STE 102, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-01-26 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-04-10 Address 20 SQUADRON BLVD, STE 102, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-03-03 Address 20 SQUADRON BLVD, STE 102, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303004821 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230410002833 2023-04-10 CERTIFICATE OF CHANGE BY ENTITY 2023-04-10
230302001382 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210907001973 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190306060500 2019-03-06 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
63100.00
Total Face Value Of Loan:
63100.00
Date:
2020-06-23
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:
124600.00
Total Face Value Of Loan:
124600.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63100
Current Approval Amount:
63100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63404.98
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124600
Current Approval Amount:
124600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125524.12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State