Search icon

JOSEPH B. PORDER, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH B. PORDER, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Oct 2004 (21 years ago)
Entity Number: 3115390
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 12 WEST 96TH STREET, #11B, NEW YORK, NY, United States, 10025
Principal Address: 46 WEST 86 STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH B PORDER Chief Executive Officer 46 WEST 86 STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
C/O DR. JOSEPH B. PORDER DOS Process Agent 12 WEST 96TH STREET, #11B, NEW YORK, NY, United States, 10025

National Provider Identifier

NPI Number:
1750577839

Authorized Person:

Name:
JOSEPH B PORDER
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
2128601690

Form 5500 Series

Employer Identification Number (EIN):
201800810
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-29 2020-10-08 Address 1160 FIFTH AVE STE 102, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201008060026 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181012006407 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161003006250 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006284 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121107002096 2012-11-07 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
10800.00
Total Face Value Of Loan:
10800.00
Date:
2020-04-15
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:
10800.00
Total Face Value Of Loan:
10800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,800
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,874.7
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $10,798
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$10,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,887.3
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $10,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State