Search icon

JOSHUA L. LEVINE, M.D. P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOSHUA L. LEVINE, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 2006 (19 years ago)
Entity Number: 3312572
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 57 West 57th Street, Suite 1603, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA L. LEVINE, M.D. Chief Executive Officer 3 COLUMBUS CIRCLE, SUITE 1410, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
JOSHUA L. LEVINE, M.D. P.C. DOS Process Agent 57 West 57th Street, Suite 1603, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
0994024
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
020766405
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
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
2024-02-15 2024-02-15 Address 3 COLUMBUS CIRCLE, SUITE 1410, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-18 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-16 2024-02-15 Address 3 COLUMBUS CIRCLE, SUITE 1410, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-10-16 2024-02-15 Address 3 COLUMBUS CIRCLE, SUITE 1410, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240215002179 2024-02-15 BIENNIAL STATEMENT 2024-02-15
180102006625 2018-01-02 BIENNIAL STATEMENT 2018-01-01
140304002595 2014-03-04 BIENNIAL STATEMENT 2014-01-01
131016006809 2013-10-16 BIENNIAL STATEMENT 2012-01-01
091204002797 2009-12-04 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$156,330
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,053.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $135,665
Utilities: $1,088
Rent: $10,910
Healthcare: $8667

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State