Search icon

JONATHAN VAPNEK, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JONATHAN VAPNEK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 2002 (23 years ago)
Entity Number: 2762237
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 229 EAST 79TH STREET, NEW YORK, NY, United States, 10075
Principal Address: 229 EAST 79TH ST, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 EAST 79TH STREET, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
JONATHAN M VAPNEK MD Chief Executive Officer 400 EAST 85TH ST, #PHA, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1780863415

Authorized Person:

Name:
JONATHAN M VAPNEK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
2127179503

Form 5500 Series

Employer Identification Number (EIN):
810552099
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-04 2008-05-15 Address 229 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-05-02 2008-05-15 Address 229 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062576 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502007370 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006244 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006426 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120604006028 2012-06-04 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

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:
66752.00
Total Face Value Of Loan:
66752.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$66,752
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,393.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $66,752

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State