Search icon

JACK L BRENNER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JACK L BRENNER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 1976 (49 years ago)
Entity Number: 416996
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1974 MAPLE HILL ST / SUITE 6, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK L BRENNER, MD Chief Executive Officer 1974 MAPLE HILL ST / SUITE 6, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1974 MAPLE HILL ST / SUITE 6, YORKTOWN HEIGHTS, NY, United States, 10598

National Provider Identifier

NPI Number:
1417268046

Authorized Person:

Name:
DR. JACK L BRENNER
Role:
MEDICAL DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
9149625919

Form 5500 Series

Employer Identification Number (EIN):
132877774
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-02-03 2011-01-11 Address 1940 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1997-02-03 2011-01-11 Address 1940 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1993-02-24 1997-02-03 Address 1940 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1993-02-24 1997-02-03 Address 84 INNINGWOOD ROAD, OSSISSING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-02-24 2011-01-11 Address 1940 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170809074 2017-08-09 ASSUMED NAME LLC INITIAL FILING 2017-08-09
121213006323 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110111002296 2011-01-11 BIENNIAL STATEMENT 2010-12-01
081217002814 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061219002390 2006-12-19 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
47180.00
Total Face Value Of Loan:
47180.00
Date:
2020-05-04
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:
47660.72
Total Face Value Of Loan:
47660.72

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$47,660.72
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,660.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$48,104.68
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $47,660.72
Jobs Reported:
4
Initial Approval Amount:
$47,180
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$47,739.7
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $47,177
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