Search icon

ALBERT SASSOON, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT SASSOON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 1978 (47 years ago)
Entity Number: 479072
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 877 PARK AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 266 EAST 78TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 877 PARK AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ALBERT SASSOON MD Chief Executive Officer 266 EAST 78TH ST, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1255473997

Authorized Person:

Name:
DR. ALBERT K SASSOON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
2122881376

History

Start date End date Type Value
2000-04-04 2007-02-09 Address 266 EAST 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-08-24 2007-02-09 Name SASSOON & SILLAY M.D., P.C.
1996-02-07 1999-08-24 Name LIVOTI, SASSOON, & SILLAY, M.D., P.C.
1993-08-03 2000-04-04 Address 266 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-08-03 2000-04-04 Address 266 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20130507054 2013-05-07 ASSUMED NAME CORP INITIAL FILING 2013-05-07
070209000666 2007-02-09 CERTIFICATE OF AMENDMENT 2007-02-09
060406002030 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040317002019 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020405002044 2002-04-05 BIENNIAL STATEMENT 2002-03-01

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:
68105.00
Total Face Value Of Loan:
68105.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$68,105
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,105
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,546.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,104

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State