Search icon

GREENBERG MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

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 (8 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

National Provider Identifier

NPI Number:
1689181562

Authorized Person:

Name:
STEPHEN GREENBERG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

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

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:
73262.00
Total Face Value Of Loan:
73262.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$73,262
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,900.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $73,262

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State