Search icon

EAST SIDE MEDICAL PRACTICE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST SIDE MEDICAL PRACTICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 2003 (22 years ago)
Entity Number: 2886503
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 130 EAST 35TH ST, NEW YORK, NY, United States, 10016
Address: 20 EAST 46TH STREET SUITE 200, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC LUTSKY Chief Executive Officer 130 EAST 35TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST 46TH STREET SUITE 200, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1881715779

Authorized Person:

Name:
DR. ERIC LUTSKY
Role:
SOLO PRACTIONER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2124813336

Form 5500 Series

Employer Identification Number (EIN):
582667959
Plan Year:
2023
Number Of Participants:
5
Sponsors DBA Name:
EAST SIDE MEDICAL PRACTICE, PC
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors DBA Name:
EAST SIDE MEDICAL PRACTICE, PC
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors DBA Name:
EAST SIDE MEDICAL PRACTICE, PC
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors DBA Name:
EAST SIDE MEDICAL PRACTICE, PC
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors DBA Name:
EAST SIDE MEDICAL PRACTICE, PC
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-25 2012-01-27 Address 130 EAST 35TH ST GROUND FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120127000952 2012-01-27 CERTIFICATE OF CHANGE 2012-01-27
110420002218 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090323002458 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070426002702 2007-04-26 BIENNIAL STATEMENT 2007-03-01
050408002713 2005-04-08 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$82,837
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,658.47
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $82,837
Jobs Reported:
5
Initial Approval Amount:
$82,837
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,488.19
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $82,835
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State