Search icon

DIANE KERSTEIN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DIANE KERSTEIN, 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: 3224589
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 67 HERITAGE DRIVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE KERSTEIN MD PC Chief Executive Officer 67 HERITAGE DRIVE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 HERITAGE DRIVE, PLEASANTVILLE, NY, United States, 10570

National Provider Identifier

NPI Number:
1730212523
Certification Date:
2022-10-31

Authorized Person:

Name:
DIANE KERSTEIN
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
2080P0202X - Pediatric Cardiology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2007-07-06 2025-04-24 Address 67 HERITAGE DRIVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2007-07-06 2025-04-24 Address 67 HERITAGE DRIVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2005-06-28 2007-07-06 Address 400 EAST MAIN ST., MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2005-06-28 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250424000413 2025-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-18
130618002204 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110615002210 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090626002378 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070706002941 2007-07-06 BIENNIAL STATEMENT 2007-06-01

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:
16145.00
Total Face Value Of Loan:
16145.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16145
Current Approval Amount:
16145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16291.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State