Search icon

RHEUMATOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RHEUMATOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1975 (51 years ago)
Entity Number: 359294
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1088 PARK AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1088 PARK AVE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
HARRY SPIERA MD Chief Executive Officer 1088 PARK AVE, NEW YORK, NY, United States, 10128

National Provider Identifier

NPI Number:
1417129263

Authorized Person:

Name:
MR. JASON TENZER
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207RR0500X - Rheumatology Physician
Is Primary:
Yes

Contacts:

Fax:
2125986212

History

Start date End date Type Value
2004-11-17 2005-01-21 Name HARRY SPIERA, M.D., P.C.
2003-01-22 2011-02-04 Address 1088 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2003-01-22 2005-02-11 Address 47 EAST 88TH ST #15A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-01-22 2011-02-04 Address 1088 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-01-22 2003-01-22 Address 1088 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20161013047 2016-10-13 ASSUMED NAME CORP INITIAL FILING 2016-10-13
150114007207 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130419002871 2013-04-19 BIENNIAL STATEMENT 2013-01-01
110204002454 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090209002006 2009-02-09 BIENNIAL STATEMENT 2009-01-01

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:
171305.00
Total Face Value Of Loan:
171305.00
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:
172230.00
Total Face Value Of Loan:
172230.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$172,230
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,230
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$173,988.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $125,706
Utilities: $13,770
Rent: $20,626
Healthcare: $12128
Jobs Reported:
14
Initial Approval Amount:
$171,305
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,305
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$172,550.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $171,301
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State