Search icon

IMELDA CRUZ-BANTING, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: IMELDA CRUZ-BANTING, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 2002 (23 years ago)
Entity Number: 2782101
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 670 WHITE PLAINS RD, STE.214, SCARSDALE, NY, United States, 10583
Principal Address: 12 APPLE COURT, EASTCHESTER, NY, United States, 10709

Contact Details

Phone +1 718-944-5050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IMELDA CRUZ-BANTING MD Chief Executive Officer 12 APPLE COURT, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
FRANK F. ROCCO DOS Process Agent 670 WHITE PLAINS RD, STE.214, SCARSDALE, NY, United States, 10583

National Provider Identifier

NPI Number:
1467642140

Authorized Person:

Name:
DR. IMELDA MANGAHAS CRUZ-BANTING
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7189446266

History

Start date End date Type Value
2012-06-06 2014-06-06 Address 12 APPLE COURT, EAST CHESTER, NY, 10709, USA (Type of address: Service of Process)
2010-06-14 2012-06-06 Address 12 APPLE COURT, EAST CHESTER, NY, 10709, USA (Type of address: Service of Process)
2006-05-23 2010-06-14 Address KENNETH KIRSHENABUM & CO, 10 BANK ST STE 840, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2002-06-24 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-24 2006-05-23 Address C/O KENNETH KIRSHENABUM & CO., CPA'S 10 BANK ST., STE. 840, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060614 2020-06-03 BIENNIAL STATEMENT 2020-06-01
140606006128 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120606006374 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100614002169 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080610002709 2008-06-10 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$119,650
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,613.76
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $99,309.5
Utilities: $4,786
Mortgage Interest: $0
Rent: $14,358
Healthcare: $1196.5
Debt Interest: $0
Jobs Reported:
7
Initial Approval Amount:
$110,000
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,364.66
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $110,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State