Search icon

SLAWOMIR MALENDOWICZ, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SLAWOMIR MALENDOWICZ, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (22 years ago)
Entity Number: 2974347
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 944 NORTH BROADWAY, SUITE 102, YONKERS, NY, United States, 10701
Address: 944 N BWY, SUITE 102, YONKERS, NY, United States, 10701

Contact Details

Phone +1 914-964-4444

Phone +1 914-423-8118

Phone +1 212-305-2500

Phone +1 914-378-7000

Phone +1 212-523-4000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALAWOMIR MALENDOWICZ Chief Executive Officer 944 N BWY, STE 102, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 944 N BWY, SUITE 102, YONKERS, NY, United States, 10701

National Provider Identifier

NPI Number:
1861540296

Authorized Person:

Name:
SLAWOMIR MALENDOWICZ
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
9149685530

Form 5500 Series

Employer Identification Number (EIN):
562418621
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-24 2011-11-23 Address 160 SOUTH BEDFORD ROAD, CHAPPAQUA, NY, 10514, 3451, USA (Type of address: Chief Executive Officer)
2006-03-08 2008-01-24 Address 505 WATCHUNG AVE, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer)
2006-03-08 2008-01-24 Address 970 N BROADWAY / #207, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2003-11-06 2011-11-23 Address 970 NORTH BROADWAY SUITE 207, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131129002170 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111123002089 2011-11-23 BIENNIAL STATEMENT 2011-11-01
090717000465 2009-07-17 CERTIFICATE OF AMENDMENT 2009-07-17
080124002673 2008-01-24 BIENNIAL STATEMENT 2007-11-01
060308002483 2006-03-08 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$184,602
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,044.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $184,596
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$184,602
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,315.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $156,427
Utilities: $1,800
Mortgage Interest: $0
Rent: $16,375
Refinance EIDL: $0
Healthcare: $10000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State