Search icon

BARRY M. SCHWARTZ, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BARRY M. SCHWARTZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Oct 1981 (44 years ago)
Entity Number: 727359
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 23 EAST 79TH ST, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY M SCHWARTZ, MD Chief Executive Officer 23 EAST 79TH ST, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
BARRY M. SCHWARTZ, M.D., P.C. DOS Process Agent 23 EAST 79TH ST, NEW YORK, NY, United States, 10075

National Provider Identifier

NPI Number:
1467649129

Authorized Person:

Name:
MRS. MIGDALIA SANTIAGO
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
2126281802

Form 5500 Series

Employer Identification Number (EIN):
133086093
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-10-11 2019-10-17 Address 23 EAST 79TH ST, NEW YORK, NY, 10075, 0125, USA (Type of address: Service of Process)
2007-10-11 2019-10-17 Address 23 EAST 79TH ST, NEW YORK, NY, 10075, 0125, USA (Type of address: Principal Executive Office)
2007-10-11 2019-10-17 Address 23 EAST 79TH ST, NEW YORK, NY, 10075, 0125, USA (Type of address: Chief Executive Officer)
2005-11-25 2007-10-11 Address 23 EAST 79TH ST, NEW YORK, NY, 10021, 0125, USA (Type of address: Chief Executive Officer)
2005-11-25 2007-10-11 Address 23 EAST 79TH ST, NEW YORK, NY, 10021, 0125, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191017060100 2019-10-17 BIENNIAL STATEMENT 2019-10-01
151015006179 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131023006269 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111107002368 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091016002152 2009-10-16 BIENNIAL STATEMENT 2009-10-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$76,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$77,630.89
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $76,400
Jobs Reported:
8
Initial Approval Amount:
$76,400
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$77,308.31
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $76,397
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