Search icon

EVERETT FORMAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EVERETT FORMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 1974 (51 years ago)
Entity Number: 356689
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Principal Address: 585 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110
Address: 47 SWEET ROAD, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVERETT FORMAN MD Chief Executive Officer 585 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
EVERETT FORMAN M.D. DOS Process Agent 47 SWEET ROAD, BALLSTON LAKE, NY, United States, 12019

National Provider Identifier

NPI Number:
1144402983

Authorized Person:

Name:
DR. EVERETT ROY FORMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
5188990023
Fax:
5187851702

History

Start date End date Type Value
1993-12-03 2021-02-25 Address 47 SWEET ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
1992-12-17 1993-12-03 Address 47 SWEET ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
1992-12-17 1993-12-03 Address 47 SWEET ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office)
1992-12-17 1993-12-03 Address 47 SWEET ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
1974-11-25 1992-12-17 Address 3 HUNTER MEADOW, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221104000002 2022-11-04 BIENNIAL STATEMENT 2022-11-01
210225060214 2021-02-25 BIENNIAL STATEMENT 2020-11-01
170324006163 2017-03-24 BIENNIAL STATEMENT 2016-11-01
141209006604 2014-12-09 BIENNIAL STATEMENT 2014-11-01
121203006260 2012-12-03 BIENNIAL STATEMENT 2012-11-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$51,955
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,955
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$52,179.9
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $51,951
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$79,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,955
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$52,451.78
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $51,955

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State