Search icon

PARK 55 MEDICAL ASSOCIATES, P.C.

Company Details

Name: PARK 55 MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 2006 (19 years ago)
Entity Number: 3419827
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 55TH STREET, NINTH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 484 WEST 43RD STREET, #16D, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER BARLEY MD Chief Executive Officer 550 WEST 54TH STREET STE 2131, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 EAST 55TH STREET, NINTH FLOOR, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1215015417

Authorized Person:

Name:
DR. WENDY S ZIECHECK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2124860640

Form 5500 Series

Employer Identification Number (EIN):
205668182
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-06 2014-10-10 Address 39 WEST 10TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161007006270 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141010006749 2014-10-10 BIENNIAL STATEMENT 2014-10-01
110512002548 2011-05-12 BIENNIAL STATEMENT 2010-10-01
081006002940 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061003000332 2006-10-03 CERTIFICATE OF INCORPORATION 2006-10-03

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
105442.00
Total Face Value Of Loan:
105442.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105442
Current Approval Amount:
105442
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106793.97

Date of last update: 28 Mar 2025

Sources: New York Secretary of State