Search icon

NORMAN J. PASTOREK, M.D., P.C.

Company Details

Name: NORMAN J. PASTOREK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jan 1979 (46 years ago)
Entity Number: 532236
ZIP code: 10128
County: Westchester
Place of Formation: New York
Address: 1127 PARK AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORMAN J. PASTOREK M.D. P.C. RETIREMENT PLAN 2016 132967435 2017-12-20 NORMAN J. PASTOREK M.D. P.C. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-11-01
Business code 621111
Sponsor’s telephone number 2129874700
Plan sponsor’s address 1125 PARK AVENUE, NEW YORK, NY, 10128
NORMAN J. PASTOREK M.D. P.C. RETIREMENT PLAN 2015 132967435 2017-02-22 NORMAN J. PASTOREK M.D. P.C. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-11-01
Business code 621111
Sponsor’s telephone number 2129874700
Plan sponsor’s address 1125 PARK AVENUE, NEW YORK, NY, 10128
NORMAN J. PASTOREK M.D. P.C. RETIREMENT PLAN 2014 132967435 2016-01-04 NORMAN J. PASTOREK M.D. P.C. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-11-01
Business code 621111
Sponsor’s telephone number 2129874700
Plan sponsor’s address 1125 PARK AVENUE, NEW YORK, NY, 10128
NORMAN J. PASTOREK M.D. P.C. RETIREMENT PLAN 2013 132967435 2014-12-29 NORMAN J. PASTOREK M.D. P.C. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-11-01
Business code 621111
Sponsor’s telephone number 2129874700
Plan sponsor’s address 1125 PARK AVENUE, NEW YORK, NY, 10128
NORMAN J. PASTOREK M.D. P.C. RETIREMENT PLAN 2012 132967435 2014-01-24 NORMAN J. PASTOREK M.D. P.C. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-11-01
Business code 621111
Sponsor’s telephone number 2129874700
Plan sponsor’s address 12 EAST 88TH STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2014-01-24
Name of individual signing SCOTT MARIN
NORMAN J. PASTOREK M.D. P.C. RETIREMENT PLAN 2011 132967435 2013-01-03 NORMAN J. PASTOREK M.D. P.C. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-11-01
Business code 621111
Sponsor’s telephone number 2129874700
Plan sponsor’s address 12 EAST 88TH STREET, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 132967435
Plan administrator’s name NORMAN J. PASTOREK M.D. P.C.
Plan administrator’s address 12 EAST 88TH STREET, NEW YORK, NY, 10128
Administrator’s telephone number 2129874700

Signature of

Role Plan administrator
Date 2013-01-03
Name of individual signing SCOTT MARIN
NORMAN J. PASTOREK M.D. P.C. RETIREMENT PLAN 2010 132967435 2011-12-22 NORMAN J. PASTOREK M.D. P.C. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-11-01
Business code 621111
Sponsor’s telephone number 2129874700
Plan sponsor’s address 12 EAST 88TH STREET, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 132967435
Plan administrator’s name NORMAN J. PASTOREK M.D. P.C.
Plan administrator’s address 12 EAST 88TH STREET, NEW YORK, NY, 10128
Administrator’s telephone number 2129874700

Signature of

Role Plan administrator
Date 2011-12-22
Name of individual signing SCOTT MARIN
NORMAN J. PASTOREK M.D. P.C. RETIREMENT PLAN 2009 132967435 2011-01-10 NORMAN J. PASTOREK M.D. P.C. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-11-01
Business code 621111
Sponsor’s telephone number 2129874700
Plan sponsor’s address 12 EAST 88TH STREET, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 132967435
Plan administrator’s name NORMAN J. PASTOREK M.D. P.C.
Plan administrator’s address 12 EAST 88TH STREET, NEW YORK, NY, 10128
Administrator’s telephone number 2129874700

Signature of

Role Plan administrator
Date 2011-01-10
Name of individual signing SCOTT MARIN

DOS Process Agent

Name Role Address
NORMAN J. PASTOREK, M.D., P.C. DOS Process Agent 1127 PARK AVENUE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
NORMAN J. PASTOREK, M.D. Chief Executive Officer 1127 PARK AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2010-04-28 2021-01-07 Address 12 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2010-04-28 2021-01-07 Address 12 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1994-03-14 2010-04-28 Address 110 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-03-23 2010-04-28 Address 110 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-03-23 2010-04-28 Address 110 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1979-12-27 1994-03-14 Address 110 LOCKWOOD AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1979-01-10 1979-12-27 Address 118 LOCKWOOD AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107061573 2021-01-07 BIENNIAL STATEMENT 2021-01-01
20181224034 2018-12-24 ASSUMED NAME CORP INITIAL FILING 2018-12-24
130108007059 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110114002204 2011-01-14 BIENNIAL STATEMENT 2011-01-01
100428002800 2010-04-28 BIENNIAL STATEMENT 2009-01-01
940314002529 1994-03-14 BIENNIAL STATEMENT 1994-01-01
930323002296 1993-03-23 BIENNIAL STATEMENT 1993-01-01
A630852-3 1979-12-27 CERTIFICATE OF AMENDMENT 1979-12-27
A543678-6 1979-01-10 CERTIFICATE OF INCORPORATION 1979-01-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State