Search icon

JOSEPH B. JACOBS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH B. JACOBS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 1981 (44 years ago)
Entity Number: 675237
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 530 FIRST AVENUE / SUITE 3C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH B JACOBS Chief Executive Officer 530 FIRST AVENUE / SUITE 3C, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 FIRST AVENUE / SUITE 3C, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1487957569

Authorized Person:

Name:
DR. JOSEPH B. JACOBS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6467541222

History

Start date End date Type Value
1997-03-24 2011-01-28 Address 530 FIRST AVE, SUITE 3C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-03-24 2011-01-28 Address 530 FIRST AVE, SUTIE 3C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-03-24 2011-01-28 Address 530 FIRST AVE, SUITE 3C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-01-26 1997-03-24 Address 530 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110128002118 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090115002715 2009-01-15 BIENNIAL STATEMENT 2009-01-01
061221002483 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050222002028 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030107002472 2003-01-07 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21060.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State