Search icon

GEORGE A FALK, M. D., P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE A FALK, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1974 (52 years ago)
Entity Number: 333904
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 150 EAST 77TH ST, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE A FALK MD Chief Executive Officer 150 EAST 77TH ST, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 EAST 77TH ST, NEW YORK, NY, United States, 10075

National Provider Identifier

NPI Number:
1366627978

Authorized Person:

Name:
DR. GEORGE A FALK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2124529670

History

Start date End date Type Value
2008-01-23 2014-04-09 Address 870 5TH AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-01-23 2014-04-09 Address 870 5TH AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-01-23 2014-04-09 Address 870 FIFTH AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2002-01-09 2008-01-23 Address 870 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-02-10 2002-01-09 Address 800 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140409002497 2014-04-09 BIENNIAL STATEMENT 2014-01-01
120201002438 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100202003189 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080123002281 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060203002600 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
-56800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$56,800
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$57,183.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $56,800
Jobs Reported:
5
Initial Approval Amount:
$56,800
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$57,287.53
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $56,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State