Search icon

YOAV BORSUK, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: YOAV BORSUK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 2011 (15 years ago)
Entity Number: 4051444
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 167 MADISON AVENUE, SUITE 605, SUITE 605, NEW YORK, NY, United States, 10016
Principal Address: 167 MADISON AVENUE, SUITE 605, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 845-340-3390

Phone +1 718-549-2200

Phone +1 212-979-8880

Phone +1 914-528-2000

Phone +1 718-548-1700

Phone +1 718-655-1700

Phone +1 718-289-7900

Phone +1 718-306-5645

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOAV BORSUK, MD Chief Executive Officer 167 MADISON AVENUE, 605, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
YOAV BORSUK, M.D., P.C. DOS Process Agent 167 MADISON AVENUE, SUITE 605, SUITE 605, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1093008278

Authorized Person:

Name:
DR. YOAV BORSUK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
274822587
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-15 2013-03-01 Address 167 MADISON AVENUE, SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-02-04 2011-11-15 Address 245 EAST 19TH STREET,, SUITE 6C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061125 2021-02-02 BIENNIAL STATEMENT 2021-02-01
170214006099 2017-02-14 BIENNIAL STATEMENT 2017-02-01
150205006593 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130301006255 2013-03-01 BIENNIAL STATEMENT 2013-02-01
111115000986 2011-11-15 CERTIFICATE OF CHANGE 2011-11-15

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
-11817.00
Total Face Value Of Loan:
58618.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$70,435
Date Approved:
2020-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,618
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$59,017.89
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $43,964
Utilities: $7,327
Rent: $7,327

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State