Search icon

PAUL G. JONES, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL G. JONES, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1976 (50 years ago)
Entity Number: 388198
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 427 BROADWAY, SUITE #2, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 427 BROADWAY, SUITE #2, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
PAUL G JONES MD Chief Executive Officer 427 BROADWAY, SUITE #2, MONTICELLO, NY, United States, 12701

National Provider Identifier

NPI Number:
1225128473

Authorized Person:

Name:
PAUL F JONES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
8457911769

Form 5500 Series

Employer Identification Number (EIN):
141578508
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-25 2004-01-13 Address 237 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1993-02-25 2004-01-13 Address 237 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-02-25 2004-01-13 Address 237 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1976-01-05 1993-02-25 Address 370 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002258 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120322002465 2012-03-22 BIENNIAL STATEMENT 2012-01-01
100125002194 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080109002745 2008-01-09 BIENNIAL STATEMENT 2008-01-01
20070924062 2007-09-24 ASSUMED NAME CORP INITIAL FILING 2007-09-24

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$103,814.02
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,814.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$105,129
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $103,814.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State