Search icon

FLORENCE COMITE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FLORENCE COMITE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3480286
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 150 Cental Park South, 2nd Floor, New York, NY, United States, 10019
Principal Address: 150 Cental Park South, 2ND FLOOR, 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
FLORENCE COMITE Chief Executive Officer 150 CENTAL PARK SOUTH, 2ND FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
BARBARA BLUM DOS Process Agent 150 Cental Park South, 2nd Floor, New York, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
208730128
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 55 EAST 86TH STREET, SUITE 1B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 150 CENTAL PARK SOUTH, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 150 CENTAL PARK SOUTH, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 55 EAST 86TH STREET, SUITE 1B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205002705 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240105001317 2024-01-05 BIENNIAL STATEMENT 2024-01-05
190206060209 2019-02-06 BIENNIAL STATEMENT 2019-02-01
151222002020 2015-12-22 BIENNIAL STATEMENT 2015-02-01
070222000653 2007-02-22 CERTIFICATE OF INCORPORATION 2007-02-22

USAspending Awards / Financial Assistance

Date:
2008-01-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1689000.00
Total Face Value Of Loan:
1689000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$405,812
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$405,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$409,396.67
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $405,812

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State