Search icon

GREENBERG MEDICAL SERVICES, P.C.

Company Details

Name: GREENBERG MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jan 2018 (7 years ago)
Entity Number: 5265010
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 160 CROSSWAYS PARK DRIVE, 160 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797
Principal Address: 160 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Contact Details

Phone +1 631-265-1351

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN GREENBERG DOS Process Agent 160 CROSSWAYS PARK DRIVE, 160 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
STEPHEN GREENBERG Chief Executive Officer 160 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 160 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2020-07-30 2024-06-11 Address 160 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2020-07-30 2024-06-11 Address 160 CROSSWAYS PARK DRIVE, 160 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2018-01-11 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-11 2020-07-30 Address C/O STEPHEN T. GREENBERG, M.D., 160 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611000016 2024-06-11 BIENNIAL STATEMENT 2024-06-11
200730060222 2020-07-30 BIENNIAL STATEMENT 2020-01-01
180111000206 2018-01-11 CERTIFICATE OF INCORPORATION 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2134987708 2020-05-01 0235 PPP 160 CROSSWAYS PARK DR, WOODBURY, NY, 11797
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73262
Loan Approval Amount (current) 73262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73900.19
Forgiveness Paid Date 2021-03-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State