Search icon

133 EAST MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: 133 EAST MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 2008 (17 years ago)
Entity Number: 3746644
ZIP code: 10065
County: New York
Place of Formation: New York
Address: C/O JEFFREY STEPHEN CRESPIN,MD, 252 East 61st, 1DN, NEW YORK, NY, United States, 10065
Principal Address: 45 EAST END AVE, 4J, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY STEPHEN CRESPIN Chief Executive Officer 45 EAST END AVE, 4J, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JEFFREY STEPHEN CRESPIN,MD, 252 East 61st, 1DN, NEW YORK, NY, United States, 10065

National Provider Identifier

NPI Number:
1508002445

Authorized Person:

Name:
JEFFREY STEPHEN CRESPIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
No
Selected Taxonomy:
207ZP0102X - Anatomic Pathology & Clinical Pathology Physician
Is Primary:
Yes

Contacts:

Fax:
6312641418

Form 5500 Series

Employer Identification Number (EIN):
943459032
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 45 EAST END AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 45 EAST END AVE, 4J, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2012-12-04 2025-02-27 Address C/O JEFFREY STEPHEN CRESPIN,MD, 155 EAST 47TH ST STE 1A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-11-24 2025-02-27 Address 45 EAST END AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2008-11-25 2012-12-04 Address C/O JEFFREY STEPHEN CRESPIN,MD, 133 EAST 58TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227001683 2025-02-27 BIENNIAL STATEMENT 2025-02-27
121204002552 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101124003077 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081125000342 2008-11-25 CERTIFICATE OF INCORPORATION 2008-11-25

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,715
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,918.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,713
Jobs Reported:
2
Initial Approval Amount:
$13,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,735.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State