Search icon

DAVID M. MATUSZ, MD P.C.

Company Details

Name: DAVID M. MATUSZ, MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Mar 2008 (17 years ago)
Entity Number: 3643825
ZIP code: 11530
County: Westchester
Place of Formation: New York
Address: C/O A.M BOUTZALIS CPA PC, 377 OAK STREET STE 407, GARDEN CITY, NY, United States, 11530
Principal Address: 130 EAST 77TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DR. DAVID MATUSZ DOS Process Agent C/O A.M BOUTZALIS CPA PC, 377 OAK STREET STE 407, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DR DAVID MATUSZ Chief Executive Officer 130 EAST 77TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10075

Agent

Name Role Address
DAVID MATUSZ Agent 130 EAST 77TH STREET, 5TH FLOOR, NEW YORK, NY, 10021

History

Start date End date Type Value
2012-05-10 2018-03-23 Address C/O A.M BOUTZALIS CPA PC, 600 OLD COUNTRY RD SUITE 230, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-04-09 2014-06-12 Address 18 WAGON WHEEL RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2010-04-09 2014-06-12 Address 18 WAGON WHEEL RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2009-11-19 2012-05-10 Address 18 WAGON WHEEL ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2008-03-13 2009-11-19 Address 130 EAST 77TH STREET, 5TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060697 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180323006152 2018-03-23 BIENNIAL STATEMENT 2018-03-01
140612006349 2014-06-12 BIENNIAL STATEMENT 2014-03-01
120510002670 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100409003311 2010-04-09 BIENNIAL STATEMENT 2010-03-01
091119000419 2009-11-19 CERTIFICATE OF CHANGE 2009-11-19
080313000316 2008-03-13 CERTIFICATE OF INCORPORATION 2008-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5314548408 2021-02-08 0202 PPS 159 E 74th St, New York, NY, 10021-3235
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-3235
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29372.8
Forgiveness Paid Date 2021-09-15
9318127301 2020-05-01 0202 PPP 159 E 74TH ST, NEW YORK, NY, 10021-3235
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-3235
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29472
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State