Name: | EMANUEL SCHIOWITZ, D.O., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1977 (47 years ago) |
Entity Number: | 458311 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1701 59TH ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMANUEL SCHIOWITZ | Chief Executive Officer | 1701 59TH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
EMANUEL SCHIOWITZ | DOS Process Agent | 1701 59TH ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 1701 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-03-19 | Address | 1701 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2025-02-14 | 2025-02-14 | Address | 1701 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-03-19 | Address | 1701 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2025-02-14 | Address | 1701 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2025-02-14 | Address | 1701 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1977-12-09 | 1992-12-15 | Address | 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1977-12-09 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319003721 | 2025-03-19 | CERTIFICATE OF AMENDMENT | 2025-03-19 |
250214000031 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
140103002238 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
20121017068 | 2012-10-17 | ASSUMED NAME CORP INITIAL FILING | 2012-10-17 |
120103002946 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091231002203 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
080103002995 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060118002006 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031125002304 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011121002542 | 2001-11-21 | BIENNIAL STATEMENT | 2001-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2787867704 | 2020-05-01 | 0202 | PPP | 969 E 9TH ST, BROOKLYN, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State