Search icon

STACEY F. BRISMAN, MD P.C.

Company Details

Name: STACEY F. BRISMAN, MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Mar 2017 (8 years ago)
Entity Number: 5100300
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: PO BOX 1153, SYOSSET, NY, United States, 11791
Principal Address: 50 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STACEY F. BRISMAN, MD P.C. DOS Process Agent PO BOX 1153, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
STACEY F. BRISMAN Chief Executive Officer 50 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 50 GLEN COVE ROAD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2024-01-11 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2025-03-31 Address 50 GLEN COVE ROAD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 50 GLEN COVE ROAD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2024-01-11 2025-03-31 Address PO BOX 1153, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2019-05-17 2024-01-11 Address PO BOX 1153, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2019-05-17 2024-01-11 Address 50 GLEN COVE ROAD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2017-03-10 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-10 2019-05-17 Address 8 BOXWOOD DR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331004237 2025-03-31 BIENNIAL STATEMENT 2025-03-31
240111003798 2024-01-11 BIENNIAL STATEMENT 2024-01-11
210312060423 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190517060215 2019-05-17 BIENNIAL STATEMENT 2019-03-01
170310000580 2017-03-10 CERTIFICATE OF INCORPORATION 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9798697208 2020-04-28 0235 PPP 50 Glen Cove Road, Greenvale, NY, 11548
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenvale, NASSAU, NY, 11548-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21022.49
Forgiveness Paid Date 2021-04-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State