Search icon

PETER M. ODELL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER M. ODELL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 1981 (44 years ago)
Entity Number: 725104
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 53 EAST 70TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER M ODELL MD Chief Executive Officer 53 EAST 70TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 EAST 70TH ST, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1841568870

Authorized Person:

Name:
DR. PETER M ODELL
Role:
PRERSIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QS0132X - Ophthalmologic Surgery Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2122888095

History

Start date End date Type Value
2003-09-19 2013-10-16 Address 53 E 70TH, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-09-19 2013-10-16 Address 53 E 70TH, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-09-19 2013-10-16 Address 53 E 70TH, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2001-09-04 2003-09-19 Address 116 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-09-17 2003-09-19 Address 116 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131016002087 2013-10-16 BIENNIAL STATEMENT 2013-09-01
110919003132 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090824002216 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070911002851 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051108002497 2005-11-08 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$98,800
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$99,373.59
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $98,798
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$98,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$99,650.78
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $98,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State