Search icon

EMIL WASSEF, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EMIL WASSEF, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jul 2001 (24 years ago)
Entity Number: 2664306
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 352 DOWNING DR, YORKTOWN, NY, United States, 10598
Principal Address: 352 DOWNING DRIVE, YORKTOWN, NY, United States, 10598

Contact Details

Phone +1 718-920-9000

Phone +1 718-319-9992

Phone +1 718-430-7300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMIL WASSEF MD Chief Executive Officer 352 DOWNING DRIVE, YORKTOWN, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 352 DOWNING DR, YORKTOWN, NY, United States, 10598

National Provider Identifier

NPI Number:
1083926638

Authorized Person:

Name:
DR. EMIL H WASSEF
Role:
OWNER/PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207RH0003X - Hematology & Oncology Physician
Is Primary:
Yes

Contacts:

Fax:
9149625222

Form 5500 Series

Employer Identification Number (EIN):
134183391
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-25 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-25 2005-09-13 Address 52 TWIN RIDGES ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002043 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110720003114 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090707002421 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070717002170 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050913002324 2005-09-13 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-24
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:
131750.00
Total Face Value Of Loan:
131750.00
Date:
2020-05-02
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:
131750.00
Total Face Value Of Loan:
131750.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$131,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,994.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $131,750
Jobs Reported:
8
Initial Approval Amount:
$131,750
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,485.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $131,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State