Search icon

SILVER MEDICAL, P.C.

Company Details

Name: SILVER MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 2010 (14 years ago)
Entity Number: 4000503
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 456A CENTRAL AVE, #149, CEDARHURST, NY, United States, 11516

Contact Details

Phone +1 516-612-3722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVER MEDICAL, PC DEFINED BENEFIT PLAN 2023 273610356 2024-07-19 SILVER MEDICAL, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7183369100
Plan sponsor’s address 1318 AVENUE P, BROOKLYN, NY, 11229
SILVER MEDICAL, PC DEFINED BENEFIT PLAN 2022 273610356 2023-07-23 SILVER MEDICAL, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7183369100
Plan sponsor’s address 1318 AVENUE P, BROOKLYN, NY, 11229
SILVER MEDICAL, PC DEFINED BENEFIT PLAN 2021 273610356 2022-07-21 SILVER MEDICAL, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7183369100
Plan sponsor’s address 1318 AVENUE P, BROOKLYN, NY, 11229
SILVER MEDICAL, PC DEFINED BENEFIT PLAN 2020 273610356 2021-07-13 SILVER MEDICAL, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7183369100
Plan sponsor’s address 1318 AVENUE P, BROOKLYN, NY, 11229
SILVER MEDICAL, PC DEFINED BENEFIT PLAN 2019 273610356 2020-06-01 SILVER MEDICAL, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7183369100
Plan sponsor’s address 1318 AVENUE P, BROOKLYN, NY, 11229
SILVER MEDICAL, PC DEFINED BENEFIT PLAN 2018 273610356 2019-06-26 SILVER MEDICAL, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7183369100
Plan sponsor’s address 1318 AVENUE P, BROOKLYN, NY, 11229
SILVER MEDICAL, PC DEFINED BENEFIT PLAN 2017 273610356 2018-06-21 SILVER MEDICAL, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7183369100
Plan sponsor’s address 1318 AVENUE P, BROOKLYN, NY, 11229
SILVER MEDICAL, PC DEFINED BENEFIT PLAN 2016 273610356 2017-07-20 SILVER MEDICAL, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7183369100
Plan sponsor’s address 1318 AVENUE P, BROOKLYN, NY, 11229
SILVER MEDICAL, PC DEFINED BENEFIT PLAN 2015 273610356 2016-05-23 SILVER MEDICAL, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7183369100
Plan sponsor’s address 1318 AVENUE P, BROOKLYN, NY, 11229
SILVER MEDICAL, PC DEFINED BENEFIT PLAN 2014 273610356 2015-06-11 SILVER MEDICAL, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7183369100
Plan sponsor’s address 1318 AVENUE P, BROOKLYN, NY, 11229

Chief Executive Officer

Name Role Address
GARY GETTENBERG Chief Executive Officer 456A CENTRAL AVE, #149, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
SILVER MEDICAL, P.C. DOS Process Agent 456A CENTRAL AVE, #149, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2018-09-04 2020-09-24 Address 456A CENTRAL AVE, #149, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2012-10-19 2018-09-04 Address 1318 AVE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-10-19 2018-09-04 Address 1318 AVE P, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2011-03-31 2018-09-04 Address 1318 AVENUE P, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2010-09-28 2011-03-31 Address 1630 E. 14TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200924060253 2020-09-24 BIENNIAL STATEMENT 2020-09-01
180904008854 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007653 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140919006218 2014-09-19 BIENNIAL STATEMENT 2014-09-01
121019002382 2012-10-19 BIENNIAL STATEMENT 2012-09-01
110331000596 2011-03-31 CERTIFICATE OF CHANGE 2011-03-31
100928000117 2010-09-28 CERTIFICATE OF INCORPORATION 2010-09-28

Date of last update: 10 Mar 2025

Sources: New York Secretary of State