Search icon

DAVID A. CROWE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID A. CROWE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 2005 (20 years ago)
Entity Number: 3224586
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: po box 677, MILLWOOD, NY, United States, 10546
Principal Address: 666 LEXINGTON AVE, SUITE 111, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID CROWE DOS Process Agent po box 677, MILLWOOD, NY, United States, 10546

Chief Executive Officer

Name Role Address
DAVID A. CROWE Chief Executive Officer 666 LEXINGTON AVE, SUITE 111, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2025-06-01 2025-06-01 Address 666 LEXINGTON AVE, SUITE 111, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-06-01 Address 666 LEXINGTON AVE, SUITE 111, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 666 LEXINGTON AVE, SUITE 111, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250601042999 2025-06-01 BIENNIAL STATEMENT 2025-06-01
231204003259 2023-12-04 CERTIFICATE OF CHANGE BY ENTITY 2023-12-04
231201041272 2023-12-01 BIENNIAL STATEMENT 2023-06-01
130614006037 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110714002308 2011-07-14 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$37,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,069.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,000
Rent: $7,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State