Search icon

DESIREE RATNER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DESIREE RATNER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 2017 (8 years ago)
Entity Number: 5206200
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 36 E. 36TH STREET, #204, NEW YORK, NY, United States, 10016
Address: 215 East 68th Street, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DESIREE RATNER Chief Executive Officer 115 E. 61ST STREET, 9TH FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
DESIREE RATNER, MD, FACMS DOS Process Agent 215 East 68th Street, NEW YORK, NY, United States, 10065

Unique Entity ID

Unique Entity ID:
F28ZBLSLRVK5
CAGE Code:
8KG42
UEI Expiration Date:
2021-11-12

Business Information

Activation Date:
2020-05-16
Initial Registration Date:
2020-04-17

National Provider Identifier

NPI Number:
1205329661
Certification Date:
2025-03-07

Authorized Person:

Name:
DESIREE RATNER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207ND0101X - MOHS-Micrographic Surgery Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
823011539
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 115 E. 61ST STREET, 9TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 250 E 65TH ST, APT. 5E, NEW YORK, NY, 10065, 6614, USA (Type of address: Chief Executive Officer)
2019-11-07 2025-01-24 Address 250 E 65TH ST, APT. 5E, NEW YORK, NY, 10065, 6614, USA (Type of address: Chief Executive Officer)
2019-11-07 2025-01-24 Address 360 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-09-22 2019-11-07 Address 360 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124001176 2025-01-24 BIENNIAL STATEMENT 2025-01-24
191107060303 2019-11-07 BIENNIAL STATEMENT 2019-09-01
170922000027 2017-09-22 CERTIFICATE OF INCORPORATION 2017-09-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
112837.00
Total Face Value Of Loan:
112837.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$112,837
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,654.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,651
Utilities: $2,200
Rent: $33,053
Healthcare: $8933

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State