Search icon

REPRODUCTIVE MEDICINE AND SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: REPRODUCTIVE MEDICINE AND SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jun 2001 (24 years ago)
Entity Number: 2654569
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: 243 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791
Address: 246 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
STEVEN F PALTER Chief Executive Officer 243 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2011-06-24 2015-07-02 Address 243 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2003-06-09 2011-06-24 Address 243 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2003-06-09 2011-06-24 Address 243 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2003-06-09 2011-06-24 Address 243 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2001-06-26 2003-06-09 Address C/O JOSEPH B TANCER, CPA, 98 CUTTERMILL RD SUITE 422N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150702000083 2015-07-02 CERTIFICATE OF CHANGE 2015-07-02
130703002131 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110624002014 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090617002286 2009-06-17 BIENNIAL STATEMENT 2009-06-01
071120002692 2007-11-20 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$253,217
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$256,615.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $219,217
Utilities: $15,000
Healthcare: $19000
Jobs Reported:
16
Initial Approval Amount:
$243,947
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$246,888.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $243,945
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State