Search icon

GREGORY R. ALSIP, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGORY R. ALSIP, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 2005 (20 years ago)
Entity Number: 3196731
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 150 EAST 58TH STREET / 25TH FL, NEW YORK, NY, United States, 10155
Address: 261 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERNON & GINSBURG LLP DOS Process Agent 261 MADISON AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GREGORY R ALSIP, MD Chief Executive Officer 150 EAST 58TH STREET / 25TH FL, NEW YORK, NY, United States, 10155

National Provider Identifier

NPI Number:
1942409024

Authorized Person:

Name:
DR. GREGORY RICHARD ALSIP
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
2122232390

History

Start date End date Type Value
2011-04-25 2017-04-04 Address 150 EAST 58TH STREET / 25TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2011-04-25 2021-04-01 Address 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-04-30 2011-04-25 Address 150 EAST 58TH ST, 25TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2007-04-30 2011-04-25 Address 150 EAST 58TH ST, 25TH FL, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
2005-04-27 2011-04-25 Address 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060210 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060236 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006145 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150403006725 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130418006369 2013-04-18 BIENNIAL STATEMENT 2013-04-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,435.6
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $34,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State