Search icon

ORANGETOWN OPHTHALMOLOGY NY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORANGETOWN OPHTHALMOLOGY NY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Nov 2013 (12 years ago)
Entity Number: 4486517
ZIP code: 06880
County: Rockland
Place of Formation: New York
Address: 30 MANITOU ROAD, WESTPORT, CT, United States, 06880
Principal Address: 2 Crosfield Avenue, Suite 408, West Nyack, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. KIMBALL P. WOODWARD DOS Process Agent 30 MANITOU ROAD, WESTPORT, CT, United States, 06880

Chief Executive Officer

Name Role Address
KIMBALL P. WOODWARD Chief Executive Officer 2 CROSFIELD AVENUE, SUITE 408, WEST NYACK, NY, United States, 10994

National Provider Identifier

NPI Number:
1730380932

Authorized Person:

Name:
DR. KIMBALL PRATT WOODWARD
Role:
MD/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
3483483438

Form 5500 Series

Employer Identification Number (EIN):
464188740
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-31 2024-01-25 Address 30 MANITOU ROAD, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2013-11-13 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-13 2013-12-31 Address 30 MANITOU RD., WESTPORT, CT, 06880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125000219 2024-01-25 BIENNIAL STATEMENT 2024-01-25
131231000444 2013-12-31 CERTIFICATE OF CHANGE 2013-12-31
131113000779 2013-11-13 CERTIFICATE OF INCORPORATION 2013-11-13

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$189,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$191,994.4
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $189,800
Utilities: $0
Mortgage Interest: $0
Rent: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State