Search icon

NEW YORK MEDICAL SCIENCES, P.C.

Company Details

Name: NEW YORK MEDICAL SCIENCES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 2014 (11 years ago)
Entity Number: 4652218
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: BRIAN LEVINE, M.D., 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK MEDICAL SCIENCES, P.C. DOS Process Agent ATTN: BRIAN LEVINE, M.D., 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BRIAN A. LEVINE Chief Executive Officer 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10019

National Provider Identifier

NPI Number:
1083166003

Authorized Person:

Name:
BRIAN LEVINE
Role:
MD, PRACTICE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207VE0102X - Reproductive Endocrinology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
472177995
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 810 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-04-14 2024-10-02 Address ATTN: BRIAN LEVINE, M.D., 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-02-28 2024-10-02 Address 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-08-18 2021-04-14 Address ATTN: BRIAN LEVINE, M.D., 810 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005426 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221003003532 2022-10-03 BIENNIAL STATEMENT 2022-10-01
210414060246 2021-04-14 BIENNIAL STATEMENT 2020-10-01
200228060350 2020-02-28 BIENNIAL STATEMENT 2018-10-01
160818000159 2016-08-18 CERTIFICATE OF CHANGE 2016-08-18

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
508305.00
Total Face Value Of Loan:
508305.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
508305
Current Approval Amount:
508305
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
514167.92

Date of last update: 25 Mar 2025

Sources: New York Secretary of State