Search icon

UNION SQUARE PHYSICIAN SERVICES, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNION SQUARE PHYSICIAN SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Mar 2019 (6 years ago)
Entity Number: 5522822
ZIP code: 12207
County: New York
Place of Formation: New York
Activity Description: Physician practice
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 133 East 58th Street, Suite 512, New York, NY, United States, 10022

Contact Details

Phone +1 212-880-5494

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
DONNY PEREZ DO Chief Executive Officer 255 ALHAMBRA CIRCLE, SUITE 700, CORAL GABLES, FL, United States, 33134

Links between entities

Type:
Headquarter of
Company Number:
undefined604846748
State:
WASHINGTON

Unique Entity ID

Unique Entity ID:
P9K1M6QJBF43
CAGE Code:
8Z1K3
UEI Expiration Date:
2023-04-29

Business Information

Activation Date:
2022-04-06
Initial Registration Date:
2021-03-25

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 255 ALHAMBRA CIRCLE, SUITE 700, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-18 Address 255 ALHAMBRA CIRCLE, SUITE 700, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 255 ALHAMBRA CIRCLE, SUITE 700, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-14 2025-03-18 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250318002498 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230314001564 2023-03-14 BIENNIAL STATEMENT 2023-03-01
211130000690 2021-11-30 CERTIFICATE OF CHANGE BY ENTITY 2021-11-30
211014000588 2021-10-14 BIENNIAL STATEMENT 2021-10-14
190722000348 2019-07-22 CERTIFICATE OF CHANGE 2019-07-22

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
128549.55
Total Face Value Of Loan:
128549.55

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$128,549.55
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,549.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,924.32
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $128,549.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State