Search icon

STEPHEN M. WARREN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHEN M. WARREN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 2007 (18 years ago)
Entity Number: 3500460
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 875 PARK AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 PARK AVENUE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
STEPHEN M WARREN Chief Executive Officer 5 TUDEN CITY PLACE #1705, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1841412483

Authorized Person:

Name:
DR. STEPHEN MICHAEL WARREN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2125049511

Form 5500 Series

Employer Identification Number (EIN):
208729986
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2009-05-26 2011-05-04 Address 5 TUDEN CITY PLACE #705, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-05-26 2013-05-09 Address 560 FIRST AVE TH-169, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-04-06 2013-05-09 Address 5 TUDOR CITY PLACE, #1705, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509002173 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110504002770 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090526002284 2009-05-26 BIENNIAL STATEMENT 2009-04-01
070406000579 2007-04-06 CERTIFICATE OF INCORPORATION 2007-04-06

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,072.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,332
Utilities: $500
Mortgage Interest: $2,000
Rent: $10,000
Healthcare: $2000
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,995.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,828
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State