Search icon

JOSEPH A. WOLF, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH A. WOLF, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 2007 (18 years ago)
Entity Number: 3539804
ZIP code: 10075
County: Nassau
Place of Formation: New York
Address: 956 FIFTH AVE, 2 A, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A. WOLF, M.D. Chief Executive Officer 956 FIFTH AVE, 2 A, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 956 FIFTH AVE, 2 A, NEW YORK, NY, United States, 10075

National Provider Identifier

NPI Number:
1225271869

Authorized Person:

Name:
JOSEPH WOLF
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
No
Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
260504754
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 956 FIFTH AVE, 2 A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2011-08-19 2025-01-30 Address 956 FIFTH AVE, 2 A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2011-08-19 2025-01-30 Address 956 FIFTH AVE, 2 A, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2009-07-20 2011-08-19 Address 350 E 79TH ST, 9B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2009-07-20 2011-08-19 Address 350 E 79TH ST, 9B, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250130016749 2025-01-30 BIENNIAL STATEMENT 2025-01-30
110819002713 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090720002034 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070705000699 2007-07-05 CERTIFICATE OF INCORPORATION 2007-07-05

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$35,802
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,015.82
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $35,800
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$35,282
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,479.97
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $35,282

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State