Search icon

STANLEY H. TITLE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STANLEY H. TITLE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 1973 (52 years ago)
Entity Number: 264994
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 WEST 57TH STREET, SUITE 401, NEW YORK, NY, United States, 10019
Principal Address: 200 West 57th Street, Suite 401, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANLEY H TITLE, MD DOS Process Agent 200 WEST 57TH STREET, SUITE 401, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STANLEY H. TITLE, MD Chief Executive Officer 200 WEST 57TH STREET, SUITE 401, SUITE 401, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
132750814
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 171 WEST 57TH STREET, APT. 2C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 200 WEST 57TH STREET, SUITE 401, SUITE 401, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 171 WEST 57TH STREET, APT. 2C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-07-01 Address 200 WEST 57TH STREET, SUITE 401, SUITE 401, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701046427 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230701000913 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210810003120 2021-08-10 BIENNIAL STATEMENT 2021-08-10
061120000584 2006-11-20 CERTIFICATE OF CHANGE 2006-11-20
C302665-1 2001-05-21 ASSUMED NAME LLC DISCONTINUANCE 2001-05-21

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
95045.00
Total Face Value Of Loan:
95045.00
Date:
2020-05-14
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:
-95045.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$95,045
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,147.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $85,000
Utilities: $0
Mortgage Interest: $0
Rent: $10,045
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
8
Initial Approval Amount:
$95,045
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,860.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $95,042
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State