Search icon

MITCHELL E. LIPTON, M.D., P.C.

Company Details

Name: MITCHELL E. LIPTON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 2011 (14 years ago)
Entity Number: 4050919
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3515 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-252-3000

Phone +1 718-763-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3515 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
MITCHELL E LIPTON Chief Executive Officer 3515 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2011-02-04 2011-02-11 Address 35-15 CLINTON ROAD, BROOKLYN, NY, 11134, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190208060910 2019-02-08 BIENNIAL STATEMENT 2019-02-01
150202006725 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006914 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110211000378 2011-02-11 CERTIFICATE OF CHANGE 2011-02-11
110204000034 2011-02-04 CERTIFICATE OF INCORPORATION 2011-02-04

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
68770.00
Total Face Value Of Loan:
68770.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68770
Current Approval Amount:
68770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69591.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State