Search icon

PRECISION OPHTHALMOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION OPHTHALMOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (22 years ago)
Entity Number: 2974288
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1401 RT 52 SUITE 20, SUITE 200, FISHKILL, NY, United States, 12524
Principal Address: 1401 ROUTE 52, STE 200, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRECISION OPHTHALMOLOGY, P.C. DOS Process Agent 1401 RT 52 SUITE 20, SUITE 200, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
DAVID STEINBERG MD Chief Executive Officer 1401 ROUTE 52, STE 200, FISHKILL, NY, United States, 12524

Unique Entity ID

Unique Entity ID:
HJ81WUGWNMM7
CAGE Code:
8UZW9
UEI Expiration Date:
2022-01-31

Business Information

Activation Date:
2021-02-03
Initial Registration Date:
2021-01-28

National Provider Identifier

NPI Number:
1275749038

Authorized Person:

Name:
DR. DAVID A STEINBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2013-04-02 2019-11-08 Address 1401 RT 52, SUITE 200, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2006-01-27 2012-12-28 Address 1399 RT 52, STE 102, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2006-01-27 2012-12-28 Address 1399 RT 52, STE 102, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2006-01-27 2013-04-02 Address 1399 ROUTE 52, STE 102, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2003-11-06 2006-01-27 Address 31 SPRING VIEW LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191108060324 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171102006273 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151109006306 2015-11-09 BIENNIAL STATEMENT 2015-11-01
140106006089 2014-01-06 BIENNIAL STATEMENT 2013-11-01
130402000343 2013-04-02 CERTIFICATE OF CHANGE 2013-04-02

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
29200.00
Total Face Value Of Loan:
29200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$29,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,533.6
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $29,200
Jobs Reported:
2
Initial Approval Amount:
$29,200
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,347.2
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $29,198
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State