Search icon

WILLIAM F. ERBER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM F. ERBER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 1981 (44 years ago)
Entity Number: 707157
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 591 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-972-8500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM F. ERBER, M.D. Chief Executive Officer 591 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 591 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

National Provider Identifier

NPI Number:
1568621902
Certification Date:
2022-02-17

Authorized Person:

Name:
DR. WILLIAM F ERBER
Role:
PHYSICIAN/ OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7189720064

Form 5500 Series

Employer Identification Number (EIN):
112566839
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-23 2002-07-18 Name WILLIAM F. ERBER, M.D., AND GERALD FRIEDMAN, M.D., P.C.
1992-08-17 1996-08-23 Name WILLIAM F. ERBER, M.D., AND SALVATORE A. ZELANO, M.D., P.C.
1988-03-07 1992-08-17 Name WILLIAM F. ERBER, M.D., SALVATORE A. ZELANO, M.D., AND MICHA
1981-06-24 1988-03-07 Name WILLIAM F. ERBER, M.D. AND SALVATORE A. ZELANO, M.D., P.C.
1981-06-24 1988-03-07 Address 514 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020718000684 2002-07-18 CERTIFICATE OF AMENDMENT 2002-07-18
970606000165 1997-06-06 CERTIFICATE OF CORRECTION 1997-06-06
960823000006 1996-08-23 CERTIFICATE OF AMENDMENT 1996-08-23
930922002867 1993-09-22 BIENNIAL STATEMENT 1993-06-01
930107002125 1993-01-07 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$158,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,858.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $120,000
Utilities: $4,000
Rent: $26,000
Healthcare: $8000
Jobs Reported:
10
Initial Approval Amount:
$129,687
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,795.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $129,683
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State