Search icon

CYNTHIA L. KRAUSE, M.D., P.C.

Company Details

Name: CYNTHIA L. KRAUSE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 2002 (23 years ago)
Entity Number: 2769397
ZIP code: 11030
County: New York
Place of Formation: New York
Address: COOPERMAN LESTER MILLER LLP, 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030
Principal Address: 1185 PARK AVENUE, 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
CYNTHIA KRAUSE Chief Executive Officer 1185 PARK AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
DAVID S LESTER ESQ DOS Process Agent COOPERMAN LESTER MILLER LLP, 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

National Provider Identifier

NPI Number:
1477784999

Authorized Person:

Name:
CYNTHIA L. KRAUSE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207VG0400X - Gynecology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
010700567
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
120504006615 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100520002973 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080523002798 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060510003355 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040616002018 2004-06-16 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
37617.00
Total Face Value Of Loan:
37617.00
Date:
2020-04-13
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:
43250.00
Total Face Value Of Loan:
43250.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43250
Current Approval Amount:
43250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
43584.15
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37617
Current Approval Amount:
37617
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
37810.75

Date of last update: 30 Mar 2025

Sources: New York Secretary of State