Search icon

PAUL T. SMITH, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL T. SMITH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Nov 2004 (21 years ago)
Date of dissolution: 03 Jan 2025
Entity Number: 3130139
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 943 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 943 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL T SMITH DOS Process Agent 943 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
PAUL T SMITH, MD Chief Executive Officer 943 LEXINGTON AVE, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1154527281

Authorized Person:

Name:
DR. PAUL TODD SMITH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2123961034

Form 5500 Series

Employer Identification Number (EIN):
201990730
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2020-11-04 2025-01-13 Address 943 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2010-12-20 2020-11-04 Address 943 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2010-12-20 2025-01-13 Address 943 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-11-17 2010-12-20 Address 115 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-11-17 2010-12-20 Address 115 EAST 72ND ST, STE 1A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250113003901 2025-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-03
201104061299 2020-11-04 BIENNIAL STATEMENT 2020-11-01
141201006948 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121115002108 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101220002237 2010-12-20 BIENNIAL STATEMENT 2010-11-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,902.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,000
Rent: $10,000
Healthcare: $4500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State