Search icon

YEFIM ORNSTEIN, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: YEFIM ORNSTEIN, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jul 2003 (22 years ago)
Entity Number: 2932683
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 2072 OCEAN AE, STE 102, BROOKLYN, NY, United States, 11230
Principal Address: 2072 OCEAN AVE, STE 102, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-376-2727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2072 OCEAN AE, STE 102, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
YEFIM ORNSTEIN MD Chief Executive Officer 2072 OCEAN AVE, STE 102, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1275602203

Authorized Person:

Name:
YEFIM ORNSYEIN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183364343

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 2072 OCEAN AVE, STE 102, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2005-09-20 2023-08-28 Address 2072 OCEAN AVE, STE 102, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2005-09-20 2023-08-28 Address 2072 OCEAN AE, STE 102, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2003-07-21 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-21 2005-09-20 Address 1811 QUENTIN ROAD STE. 1G, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828003225 2023-08-28 BIENNIAL STATEMENT 2023-07-01
130724002022 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110802002453 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090717002040 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070802002311 2007-08-02 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
91005.00
Total Face Value Of Loan:
91005.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91005
Current Approval Amount:
91005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91631.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State