Search icon

JESSE S. ROSENTHAL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JESSE S. ROSENTHAL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Sep 1978 (47 years ago)
Entity Number: 509500
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 21 E 93RD STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE S. ROSENTHAL, MD Chief Executive Officer 21 E 93RD STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 E 93RD STREET, NEW YORK, NY, United States, 10128

National Provider Identifier

NPI Number:
1184774051

Authorized Person:

Name:
JESSE S ROSENTHAL
Role:
PHYSICIAN PROVIDER
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
2129874935

Form 5500 Series

Employer Identification Number (EIN):
112466729
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1996-09-13 2006-08-17 Address 21 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-04-30 2006-08-17 Address 21 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-04-30 2006-08-17 Address 21 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1992-08-14 1996-09-13 Address 21 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1978-09-11 1992-08-14 Address 401 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160913006439 2016-09-13 BIENNIAL STATEMENT 2016-09-01
20141203015 2014-12-03 ASSUMED NAME CORP INITIAL FILING 2014-12-03
141021006669 2014-10-21 BIENNIAL STATEMENT 2014-09-01
120921006189 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100914003107 2010-09-14 BIENNIAL STATEMENT 2010-09-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$48,154
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,154
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,582.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $48,154

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State