Search icon

ERIC BERKOWITZ M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ERIC BERKOWITZ M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 2010 (15 years ago)
Entity Number: 4015653
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 390 WEST END AVE #1G, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC BERKOWITZ Chief Executive Officer 390 WEST END AVE #1G, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
ERIC BERKOWITZ M.D., P.C. DOS Process Agent 390 WEST END AVE #1G, NEW YORK, NY, United States, 10024

National Provider Identifier

NPI Number:
1306113519

Authorized Person:

Name:
ERIC BERKOWITZ
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
273943253
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 390 WEST END AVE #1G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-10-07 Address 390 WEST END AVE #1G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2013-01-02 2020-11-02 Address 390 WEST END AVE #1G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2013-01-02 2024-10-07 Address 390 WEST END AVE #1G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-11-04 2013-01-02 Address 75 WEST END AVE., #P31A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002466 2024-10-07 BIENNIAL STATEMENT 2024-10-07
201102061024 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006210 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006475 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107006950 2014-11-07 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105682.00
Total Face Value Of Loan:
105682.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$94,657
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,657
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,538.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,992.75
Utilities: $3,000
Mortgage Interest: $0
Rent: $16,500
Refinance EIDL: $0
Healthcare: $4164.25
Debt Interest: $0
Jobs Reported:
7
Initial Approval Amount:
$105,682
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,682
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,383.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $105,681

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State