Search icon

GEORGE P.H. YOUNG, M.D., F.A.C.S., P.C.

Company Details

Name: GEORGE P.H. YOUNG, M.D., F.A.C.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 2001 (24 years ago)
Entity Number: 2680364
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1060 Fifth Avenue, 1EF, New York, NY, United States, 10128
Principal Address: 1060 FIFTH AVENUE, 1EF, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE P.H. YOUNG, MD Chief Executive Officer 1060 FIFTH AVENUE, 1EF, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
GEORGE P.H. YOUNG, M.D., F.A.C.S., P.C. DOS Process Agent 1060 Fifth Avenue, 1EF, New York, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
134192391
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 1060 FIFTH AVENUE, 1EF, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 1060 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2020-09-02 2023-11-03 Address 1060 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2011-09-20 2023-11-03 Address 1060 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2007-10-19 2011-09-20 Address 1060 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231103002571 2023-11-03 BIENNIAL STATEMENT 2023-09-01
200902061831 2020-09-02 BIENNIAL STATEMENT 2019-09-01
110920003215 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090824002704 2009-08-24 BIENNIAL STATEMENT 2009-09-01
071019002776 2007-10-19 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
117670.00
Total Face Value Of Loan:
117670.00
Date:
2020-04-15
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:
232500.00
Total Face Value Of Loan:
232500.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117670
Current Approval Amount:
117670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118591.75

Date of last update: 30 Mar 2025

Sources: New York Secretary of State