Search icon

1211 WPR MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: 1211 WPR MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 2002 (23 years ago)
Entity Number: 2749482
ZIP code: 10591
County: Bronx
Place of Formation: New York
Address: 660 White Plains Road STE 525, STE 525, Tarrytown, NY, United States, 10591
Principal Address: 660 WHITE PLAINS ROAD, STE 525, TARRYTOWN, NY, United States, 10591

Contact Details

Phone +1 718-828-6610

Phone +1 347-851-6633

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INSIGHT MANAGEMENT CORPORATION DOS Process Agent 660 White Plains Road STE 525, STE 525, Tarrytown, NY, United States, 10591

Chief Executive Officer

Name Role Address
DAVID WEISS, MD/ INSIGHT MGMT Chief Executive Officer 660 WHITE PLAINS ROAD, STE 525, TARRYTOWN, NY, United States, 10591

National Provider Identifier

NPI Number:
1437247509
Certification Date:
2020-08-18

Authorized Person:

Name:
AMY CAROL POLAN
Role:
AM
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7188299132

History

Start date End date Type Value
2022-09-29 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-14 2020-04-07 Address 660 WHITE PLAINS ROAD, STE 525, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2019-05-14 2020-04-07 Address 660 WHITE PLAINS ROAD, 660 WHITE PLAINS RD, STE 525, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2012-10-10 2019-05-14 Address ATTN: NEAL POLAN, 660 WHITE PLAINS RD, STE 325, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2012-10-10 2019-05-14 Address 660 WHITE PLAINS ROAD, STE 325, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220823002478 2022-08-23 BIENNIAL STATEMENT 2022-04-01
200407060200 2020-04-07 BIENNIAL STATEMENT 2020-04-01
190514060350 2019-05-14 BIENNIAL STATEMENT 2018-04-01
140414006173 2014-04-14 BIENNIAL STATEMENT 2014-04-01
121010002217 2012-10-10 BIENNIAL STATEMENT 2012-04-01

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$380,000
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$380,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$382,628.33
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $379,995
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$259,780
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$262,045.86
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $259,780

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State