Search icon

PLAZA EAST INTERNAL MEDICINE, P.C.

Company Details

Name: PLAZA EAST INTERNAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 2006 (19 years ago)
Entity Number: 3382604
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 161 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINDY WEISS Chief Executive Officer 161 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PLAZA EAST INTERNAL MEDICINE, P.C. DOS Process Agent 161 MADISON AVENUE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
205124081
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-29 2014-06-25 Address 110 EAST 59TH ST., STE. 10A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-06-23 2014-06-25 Address 110 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-06-23 2014-06-25 Address 110 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-06-28 2012-06-29 Address 110 EAST 59TH ST., STE. 10A, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604007143 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160620006012 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140625006285 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120629006159 2012-06-29 BIENNIAL STATEMENT 2012-06-01
100806002917 2010-08-06 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
69494.00
Total Face Value Of Loan:
69494.00
Date:
2020-05-07
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:
52142.00
Total Face Value Of Loan:
52142.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69494
Current Approval Amount:
69494
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69857.65
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52142
Current Approval Amount:
52142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52579.14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State