Search icon

IDAN SHARON, MD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: IDAN SHARON, MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 2003 (22 years ago)
Entity Number: 2973525
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 398 BOND ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-680-8105

Phone +1 212-945-4554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IDAN SHARON MD Chief Executive Officer 398 BOND ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
IDAN SHARON, MD P.C. DOS Process Agent 398 BOND ST, BROOKLYN, NY, United States, 11231

National Provider Identifier

NPI Number:
1689845315
Certification Date:
2024-05-01

Authorized Person:

Name:
IDAN SHARON
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7186806556

History

Start date End date Type Value
2011-11-17 2013-12-18 Address 398 BAND ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2011-11-17 2013-12-18 Address 398 BAND ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2011-11-17 2013-12-18 Address 398 BAND ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2006-01-06 2011-11-17 Address 250 SOUTH END AVE, APT 14F, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2006-01-06 2011-11-17 Address 250 SOUTH END AVE, APT 14F, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191107060089 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171102006512 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151110006246 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131218006357 2013-12-18 BIENNIAL STATEMENT 2013-11-01
111117002127 2011-11-17 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
57017.00
Total Face Value Of Loan:
57017.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$57,017
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,513.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $57,017

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State