Search icon

GLACIER CRYO MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GLACIER CRYO MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 2005 (20 years ago)
Entity Number: 3258034
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 181 EAST 73RD STREET, SUITE 20A, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 718-222-5999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLACIER CRYO MEDICAL P.C. DOS Process Agent 181 EAST 73RD STREET, SUITE 20A, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
LEONID ROSIN Chief Executive Officer 181 EAST 73RD STREET, SUITE 20A, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1689889974

Authorized Person:

Name:
LEONID ROSIN
Role:
ANESTHESIOLOGY
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2009-09-24 2013-12-04 Address 225 EAST 74TH ST, 6F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-09-24 2013-12-04 Address 225 EAST 74TH ST, 6F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2009-09-24 2013-12-04 Address 225 EAST 74TH ST, 6F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-09-07 2009-09-24 Address 225 EAST 74TH ST #6F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-09-07 2009-09-24 Address 225 EAST 74TH ST #6F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131204006026 2013-12-04 BIENNIAL STATEMENT 2013-09-01
110928002151 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090924002406 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070907002379 2007-09-07 BIENNIAL STATEMENT 2007-09-01
050919000768 2005-09-19 CERTIFICATE OF INCORPORATION 2005-09-19

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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21057.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State