Search icon

DAVID L. KREITZMAN, M.D., P.C.

Company Details

Name: DAVID L. KREITZMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 2003 (22 years ago)
Entity Number: 2928261
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 283 COMMACK RD, STE 101, COMMACK, NY, United States, 11725
Principal Address: 283 COMMACK RD, STE # 101, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 COMMACK RD, STE 101, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
DAVID L KREITZMAN, M.D. Chief Executive Officer 283 COMMACK RD, STE # 101, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2005-10-04 2007-07-13 Address 283 COMMACK RD, STE # 320, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2005-10-04 2007-07-13 Address 283 COMMACK RD, STE # 320, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2003-07-09 2009-07-02 Address 898 VETERANS MEMORIAL PARKWAY, SUITE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703060074 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170706006220 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150706006171 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130708006134 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110721002865 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090702002241 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070713002409 2007-07-13 BIENNIAL STATEMENT 2007-07-01
051004003245 2005-10-04 BIENNIAL STATEMENT 2005-07-01
030709000186 2003-07-09 CERTIFICATE OF INCORPORATION 2003-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1259437706 2020-05-01 0235 PPP 283 COMMACK RD STE 101, COMMACK, NY, 11725
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32617
Loan Approval Amount (current) 32617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32909.12
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State