Search icon

ISABELLE PONGE WILSON, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ISABELLE PONGE WILSON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 2003 (22 years ago)
Entity Number: 2897551
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 50 PARK AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 50 PARK AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISABELLE PONGE WILSON, M.D., P.C. DOS Process Agent 50 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ISABELLE PONGE WILSON, MD Chief Executive Officer 50 PARK AVE, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1396866281

Authorized Person:

Name:
DR. ISABELLE PONGE WILSON
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
No
Selected Taxonomy:
207ND0101X - MOHS-Micrographic Surgery Physician
Is Primary:
No
Selected Taxonomy:
207NS0135X - Procedural Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
2126797079

History

Start date End date Type Value
2017-04-05 2021-04-06 Address 50 PARK AVENUE, NEW YORK, NY, 10016, 3075, USA (Type of address: Service of Process)
2005-06-14 2017-04-05 Address 50 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-06-14 2017-04-05 Address 50 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-04-22 2017-04-05 Address 50 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406061238 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190430060119 2019-04-30 BIENNIAL STATEMENT 2019-04-01
170405006722 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150504007864 2015-05-04 BIENNIAL STATEMENT 2015-04-01
150113006272 2015-01-13 BIENNIAL STATEMENT 2013-04-01

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:
90677.00
Total Face Value Of Loan:
90677.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$90,677
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,745.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $79,242
Utilities: $1,565
Rent: $8,000
Healthcare: $1870

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State