Search icon

ALYSON C. PENSTEIN, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALYSON C. PENSTEIN, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2004 (21 years ago)
Entity Number: 3018384
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 116 EAST 66TH ST STE 1B, NEW YORK, NY, United States, 10021
Principal Address: 425 EAST 86TH STREET #5D, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALYSON PENSTEIN Chief Executive Officer 425 EAST 86TH STREET #5D, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
ALYSON PENSTEIN DOS Process Agent 116 EAST 66TH ST STE 1B, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1891975868

Authorized Person:

Name:
DR. ALYSON CHANI PENSTEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
2125175181

Form 5500 Series

Employer Identification Number (EIN):
510498737
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-26 2008-02-21 Address 340 EAST 80TH ST #5-C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150811002032 2015-08-11 BIENNIAL STATEMENT 2014-02-01
080221003475 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060504002892 2006-05-04 BIENNIAL STATEMENT 2006-02-01
040226000300 2004-02-26 CERTIFICATE OF INCORPORATION 2004-02-26

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
67135.00
Total Face Value Of Loan:
67135.00
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:
74600.00
Total Face Value Of Loan:
74600.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$67,135
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,024.54
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $67,132
Utilities: $1
Jobs Reported:
50
Initial Approval Amount:
$74,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,574.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,932
Utilities: $2,000
Rent: $17,000
Healthcare: $3668

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State