Search icon

CENTRAL PARK ENDOCRINOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL PARK ENDOCRINOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Nov 1977 (48 years ago)
Entity Number: 456760
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 115 CENTRAL PARK WEST, SUITE 14, NEW YORK, NY, United States, 10023
Principal Address: 115 Central Park West, Suite 14, New York, NY, United States, 10023

Contact Details

Phone +1 212-877-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY DODELL, M.D. DOS Process Agent 115 CENTRAL PARK WEST, SUITE 14, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
GREGORY DODELL, M.D. Chief Executive Officer 115 CENTRAL PARK WEST, SUITE 14, NEW YORK, NY, United States, 10023

National Provider Identifier

NPI Number:
1730205600
Certification Date:
2023-08-04

Authorized Person:

Name:
VANESSA MATTHEWS
Role:
OFFICE ADMIN
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary:
Yes

Contacts:

Fax:
2128739311

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 115 CENTRAL PARK WEST, SUITE 14, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-11-16 Address 115 CENTRAL PARK WEST, SUITE 14, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-11-16 Address 32 BROADWAY, RM. 1700, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1977-11-30 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231116001267 2023-11-16 BIENNIAL STATEMENT 2023-11-01
230613001294 2023-06-13 BIENNIAL STATEMENT 2021-11-01
20160908034 2016-09-08 ASSUMED NAME LLC INITIAL FILING 2016-09-08
150406000374 2015-04-06 CERTIFICATE OF AMENDMENT 2015-04-06
A446404-4 1977-11-30 CERTIFICATE OF INCORPORATION 1977-11-30

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
111570.00
Total Face Value Of Loan:
111570.00
Date:
2020-04-15
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:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$111,570
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,314.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $111,568
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$112,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,182.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $94,811.32
Utilities: $755
Rent: $1,708.7
Healthcare: $15224.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State