Search icon

GARRETT H. BENNETT M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GARRETT H. BENNETT M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Aug 2005 (20 years ago)
Entity Number: 3245431
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 115 EAST 61ST STREET, STE 7C, NEW YORK, NY, United States, 10065
Address: 2 TUDOR CITY, 15 ES, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GARRETT H. BENNETT DOS Process Agent 2 TUDOR CITY, 15 ES, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GARRETT H BENNETT, MD Chief Executive Officer 115 EAST 61ST STREET, STE 7C, NEW YORK, NY, United States, 10065

National Provider Identifier

NPI Number:
1619171964

Authorized Person:

Name:
DR. GARRETT H. BENNETT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207YS0123X - Facial Plastic Surgery Physician
Is Primary:
No
Selected Taxonomy:
207YX0007X - Plastic Surgery within the Head & Neck (Otolaryngology) Physician
Is Primary:
No
Selected Taxonomy:
207YX0905X - Otolaryngology/Facial Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2129913009

Form 5500 Series

Employer Identification Number (EIN):
202878375
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-15 2015-08-07 Address 2 TUDOR CITY, 15 E5, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-08-18 2011-08-15 Address 5 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191118060145 2019-11-18 BIENNIAL STATEMENT 2019-08-01
170808006084 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150807006246 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130819006344 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110815002356 2011-08-15 BIENNIAL STATEMENT 2011-08-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$21,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,038.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,440
Rent: $4,360

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State