Search icon

WHITE PLAINS ROAD MEDICAL SERVICES, P.C.

Company Details

Name: WHITE PLAINS ROAD MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 May 2012 (13 years ago)
Date of dissolution: 03 Oct 2024
Entity Number: 4250726
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 37 W MAIN STREET, MT KISCO, NY, United States, 10549
Principal Address: 3050 WHITE PLAINS RD., BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF JULIA KHALDAROV DOS Process Agent 37 W MAIN STREET, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
LEV TAYTS Chief Executive Officer 3050 WHITE PLAINS RD., BRONX, NY, United States, 10467

National Provider Identifier

NPI Number:
1649535428

Authorized Person:

Name:
LEV TAYTS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7186555353

History

Start date End date Type Value
2014-05-15 2024-10-15 Address 3050 WHITE PLAINS RD., BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2012-05-25 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-25 2024-10-15 Address 37 W MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002384 2024-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-03
200504061121 2020-05-04 BIENNIAL STATEMENT 2020-05-01
140515006238 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120525000945 2012-05-25 CERTIFICATE OF INCORPORATION 2012-05-25

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
34432.00
Total Face Value Of Loan:
34432.00
Date:
2020-05-05
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:
35045.00
Total Face Value Of Loan:
35045.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35045
Current Approval Amount:
35045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35481.86
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34432
Current Approval Amount:
34432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34781.98

Date of last update: 26 Mar 2025

Sources: New York Secretary of State