Search icon

JAY LIPPMAN M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAY LIPPMAN M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jul 1981 (44 years ago)
Entity Number: 710678
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 828 PELHAMDALE AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY LIPPMAN, MD Chief Executive Officer 828 PELHAMDALE AVENUE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 828 PELHAMDALE AVENUE, NEW ROCHELLE, NY, United States, 10801

National Provider Identifier

NPI Number:
1578879946

Authorized Person:

Name:
DR. JAY I LIPPMAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
9146362118

History

Start date End date Type Value
2025-06-16 2025-06-16 Address 828 PELHAMDALE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-06-16 2025-06-16 Address 19 RAVENGLASS DRIVE, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
2001-04-17 2025-06-16 Address 828 PELHAMDALE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2001-04-17 2025-06-16 Address 828 PELHAMDALE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1981-07-13 2001-04-17 Address 135 WEST 50TH ST., NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250616004601 2025-06-16 BIENNIAL STATEMENT 2025-06-16
050909002453 2005-09-09 BIENNIAL STATEMENT 2005-07-01
040225002462 2004-02-25 BIENNIAL STATEMENT 2003-07-01
010710002600 2001-07-10 BIENNIAL STATEMENT 2001-07-01
010417002833 2001-04-17 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$51,589
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,589
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$52,090.76
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $51,589
Jobs Reported:
9
Initial Approval Amount:
$46,540
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,540
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$46,852.85
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $46,540

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State