Search icon

MICHAEL PALTIEL MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL PALTIEL MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2008 (17 years ago)
Entity Number: 3675179
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 64-05 YELLOWSTONE BLVD, CFU 101, FOREST HILLS, NY, United States, 11375
Principal Address: 64-05 Yellowstone Blvd, CFU 101, Forest Hills, NY, United States, 11375

Contact Details

Phone +1 718-896-3376

Phone +1 718-342-3269

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL PALITEL MD PC DOS Process Agent 64-05 YELLOWSTONE BLVD, CFU 101, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
MICHAEL PALTIEL MD Agent 64-05 YELLOWSTONE BLVD, CFU 101, FOREST HILLS, NY, 11375

Chief Executive Officer

Name Role Address
MICHAEL PALTIEL Chief Executive Officer 64-05 YELLOWSTONE BLVD., CFU 101/, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1013175165

Authorized Person:

Name:
MICHAEL PALTIEL
Role:
DERMATOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5168292019

Form 5500 Series

Employer Identification Number (EIN):
262680104
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-27 2015-01-16 Address 107 NORTHERN BLVD SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2011-05-27 2015-01-16 Address 107 NORTHERN BLVD SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-06-10 2014-05-05 Address 96-09 66TH AVENUE / 4L, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2010-06-10 2011-05-27 Address 96-09 66TH AVENUE / 4L, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2010-06-10 2014-05-05 Address 96-09 66TH AVENUE / APT 4L, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211104002322 2021-11-04 BIENNIAL STATEMENT 2021-11-04
150116000294 2015-01-16 CERTIFICATE OF CHANGE 2015-01-16
140505006979 2014-05-05 BIENNIAL STATEMENT 2014-05-05
110527000955 2011-05-27 CERTIFICATE OF CHANGE 2011-05-27
100610002028 2010-06-10 BIENNIAL STATEMENT 2010-05-01

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$185,440
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$187,893.9
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $139,080
Utilities: $23,180
Rent: $23,180
Jobs Reported:
21
Initial Approval Amount:
$139,904
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,904
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,927.41
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $139,901
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