Search icon

MARK J. LEVITAN, D.C., P.C.

Company Details

Name: MARK J. LEVITAN, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 2015 (10 years ago)
Entity Number: 4710318
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 150 VETERANS MEMORIAL HWY, #6, COMMACK, NY, United States, 11725
Principal Address: 406 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK J LEVITAN, D.C. DOS Process Agent 150 VETERANS MEMORIAL HWY, #6, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
MARK J LEVITAN, D.C. Chief Executive Officer 150 VETERANS MEMORIAL HWY, #6, COMMACK, NY, United States, 11725

National Provider Identifier

NPI Number:
1730564832

Authorized Person:

Name:
DR. MARK J. LEVITAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
6313936837

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 150 VETERANS MEMORIAL HWY, #6, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2024-11-21 Address 150 VETERANS MEMORIAL HWY, #6, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-02-21 Address 150 VETERANS MEMORIAL HWY, #6, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-02-21 Address 150 VETERANS MEMORIAL HWY, #6, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221002887 2025-02-21 BIENNIAL STATEMENT 2025-02-21
241121002698 2024-11-21 BIENNIAL STATEMENT 2024-11-21
210318060127 2021-03-18 BIENNIAL STATEMENT 2021-02-01
200409060202 2020-04-09 BIENNIAL STATEMENT 2019-02-01
150213000527 2015-02-13 CERTIFICATE OF INCORPORATION 2015-02-13

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
26333.00
Total Face Value Of Loan:
26333.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26333
Current Approval Amount:
26333
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26442.66

Date of last update: 25 Mar 2025

Sources: New York Secretary of State