Search icon

VILLAGE PARK MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE PARK MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 1972 (54 years ago)
Entity Number: 321141
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 31 WASHINGTON SQUARE WEST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 WASHINGTON SQUARE WEST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM MANDELL, MD Chief Executive Officer 31 WASHINGTON SQUARE WEST, NEW YORK, NY, United States, 10011

National Provider Identifier

NPI Number:
1902961097

Authorized Person:

Name:
DR. WILLIAM MANDELL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RI0200X - Infectious Disease Physician
Is Primary:
Yes

Contacts:

Fax:
2129821880

Form 5500 Series

Employer Identification Number (EIN):
132702178
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-20 2002-01-04 Address 145 E 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-07-20 2002-01-04 Address 145 E 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-07-20 2002-01-04 Address 145 E 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-10-27 2001-06-08 Name MANDELL, KARTER, GILBERT, M.D.'S, P.C.
1994-05-02 1999-10-27 Name KISLAK, MANDELL, KARTER, M.D.'S, P.C.

Filings

Filing Number Date Filed Type Effective Date
141224002034 2014-12-24 BIENNIAL STATEMENT 2014-01-01
120214002362 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100121002420 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080207002976 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060210003051 2006-02-10 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$243,301
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,301
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$246,040.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $243,298
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$200,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$203,476.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $200,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State