Search icon

KEITH BERKOWITZ M.D. P.C.

Company Details

Name: KEITH BERKOWITZ M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 2003 (22 years ago)
Entity Number: 2957999
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 425 MADISON AVENUE, 11TH FL, 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
KEITH BERKOWITZ, MD Chief Executive Officer 425 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1902814627

Authorized Person:

Name:
DR. KEITH BERKOWITZ
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
2124591727

History

Start date End date Type Value
2011-09-21 2014-02-07 Address 425 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-10-12 2011-09-21 Address 7 W 51ST STREET / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-10-12 2011-09-21 Address 7 W 51ST STREET / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-10-12 2011-09-21 Address 7 W 51ST STREET / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-11-08 2007-10-12 Address 7 WEST 51ST ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140207000155 2014-02-07 CERTIFICATE OF CHANGE 2014-02-07
130926002094 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110921002098 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090915002069 2009-09-15 BIENNIAL STATEMENT 2009-09-01
071012002948 2007-10-12 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
62017.00
Total Face Value Of Loan:
62017.00
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:
54847.00
Total Face Value Of Loan:
54847.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62017
Current Approval Amount:
62017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62533.6

Date of last update: 29 Mar 2025

Sources: New York Secretary of State