Search icon

KAREN ALLISON, M.D., P.C.

Company Details

Name: KAREN ALLISON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Apr 2001 (24 years ago)
Entity Number: 2633213
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 162 W 56 ST, SUITE 207, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-459-0001

Phone +1 718-525-2200

Phone +1 718-777-1531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAREN ALLISON MD DOS Process Agent 162 W 56 ST, SUITE 207, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KAREN ALLISON MD Chief Executive Officer 162 W 56 ST, SUITE 207, NEW YORK, NY, United States, 10019

National Provider Identifier

NPI Number:
1184810889

Authorized Person:

Name:
KAREN MELANIE ALLISON
Role:
PRESIDENT/PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7187771572

History

Start date End date Type Value
2003-10-21 2019-10-01 Address 30 WEST 60TH ST, STE 1Y, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2003-10-21 2019-10-01 Address 30 WEST 60TH ST, STE 1Y, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2003-10-21 2019-10-01 Address 30 WEST 60TH ST, STE 1Y, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2001-04-30 2003-10-21 Address 37 DAVIS AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001002104 2019-10-01 BIENNIAL STATEMENT 2019-04-01
130807002218 2013-08-07 BIENNIAL STATEMENT 2013-04-01
110527002845 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090408002578 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070507002478 2007-05-07 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
71690.00
Total Face Value Of Loan:
71690.00
Date:
2020-04-29
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:
71690.00
Total Face Value Of Loan:
71690.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71690
Current Approval Amount:
71690
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71939.44

Date of last update: 30 Mar 2025

Sources: New York Secretary of State