Search icon

ANDREW J. FRANZONE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREW J. FRANZONE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 1976 (49 years ago)
Entity Number: 413892
ZIP code: 10710
County: New York
Place of Formation: New York
Address: 1841 CENTRAL PARK AVENUE, APT 7H, YONKERS, NY, United States, 10710
Principal Address: 605 EAST 82ND STREET, APT 20A, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J. FRANZONE, MD Chief Executive Officer 605 EAST 82ND STREET, APT 20A, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
LLOYD S. MITTENTHAL, CPA, LLC DOS Process Agent 1841 CENTRAL PARK AVENUE, APT 7H, YONKERS, NY, United States, 10710

National Provider Identifier

NPI Number:
1417271354

Authorized Person:

Name:
ANDREW JOHN FRANZONE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208G00000X - Thoracic Surgery (Cardiothoracic Vascular Surgery) Physician
Is Primary:
No
Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2006-11-27 2012-11-27 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-12-02 2010-11-24 Address 475 EAST 72 STREET, NEW YORK, NY, 10021, 4458, USA (Type of address: Chief Executive Officer)
1992-12-02 2010-11-24 Address 475 EAST 72 STREET, NEW YORK, NY, 10021, 4458, USA (Type of address: Principal Executive Office)
1992-12-02 2006-11-27 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1976-11-01 1992-12-02 Address 130 EAST 77TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181108006555 2018-11-08 BIENNIAL STATEMENT 2018-11-01
20170419070 2017-04-19 ASSUMED NAME LLC INITIAL FILING 2017-04-19
161114006761 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141117006775 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121127006344 2012-11-27 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
9500.00
Total Face Value Of Loan:
9500.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$9,560.14
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $9,500
Jobs Reported:
1
Initial Approval Amount:
$3,600
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$3,618.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $3,598
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State