Search icon

MYRON D. GOLDBERG, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MYRON D. GOLDBERG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Jun 2004 (21 years ago)
Date of dissolution: 01 Dec 2023
Entity Number: 3072704
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 59TH ST / 10-D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 EAST 59TH ST / 10-D, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MYRON D GOLDBERG, MD Chief Executive Officer 110 EAST 59TH ST / 10-D, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1184808859

Authorized Person:

Name:
CHRISTIAN VELLA
Role:
MEDICAL BILLER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2126442552

Form 5500 Series

Employer Identification Number (EIN):
201313653
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-08 2023-12-14 Address 110 EAST 59TH ST / 10-D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-08-08 2023-12-14 Address 110 EAST 59TH ST / 10-D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-06-22 2012-08-08 Address 110 EAST 59TH ST 10-D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-06-22 2012-08-08 Address 110 EAST 59TH ST 10-D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-06-30 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231214000913 2023-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-01
120808002483 2012-08-08 BIENNIAL STATEMENT 2012-06-01
100706002384 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080616002556 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060622002526 2006-06-22 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,402
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,402
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$40,779.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,322
Utilities: $2,000
Mortgage Interest: $0
Rent: $6,080
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$40,400
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$40,641.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State