Search icon

KAREN M. LISH, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KAREN M. LISH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 2002 (23 years ago)
Entity Number: 2734839
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 301 FRANKLIN AVE, STE 1, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN M LISH MD Chief Executive Officer 301 FRANKLIN AVE, STE 1, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
KAREN M. LISH, M.D., P.C. DOS Process Agent 301 FRANKLIN AVE, STE 1, HEWLETT, NY, United States, 11557

National Provider Identifier

NPI Number:
1730234741

Authorized Person:

Name:
DR. KAREN M. LISH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
5163747555

Form 5500 Series

Employer Identification Number (EIN):
010608157
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 301 FRANKLIN AVE, STE 1, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2008-03-12 2024-02-01 Address 301 FRANKLIN AVE, STE 1, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2008-03-12 2024-02-01 Address 301 FRANKLIN AVE, STE 1, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2004-02-17 2008-03-12 Address 1200 W BROADWAY / SUITE 10, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2004-02-17 2008-03-12 Address 1200 W BROADWAY / SUITE 10, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201044246 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220817001567 2022-08-17 BIENNIAL STATEMENT 2022-02-01
211111001843 2021-11-11 BIENNIAL STATEMENT 2021-11-11
140404002080 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120316003091 2012-03-16 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
44859.00
Total Face Value Of Loan:
44859.00
Date:
2020-04-28
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:
44500.00
Total Face Value Of Loan:
44500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44500
Current Approval Amount:
44500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44998.15
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44859
Current Approval Amount:
44859
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45121.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State