Search icon

MITCHELL S. SEIDMAN, PROFESSIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MITCHELL S. SEIDMAN, PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 1982 (43 years ago)
Entity Number: 751160
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2989 OCEAN PKWY, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL S. SEIDMAN Chief Executive Officer 2989 OCEAN PKWY, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
MITCHELL S. SEIDMAN DOS Process Agent 2989 OCEAN PKWY, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1104365345

Authorized Person:

Name:
DR. MITCHELL STEVEN SEIDMAN
Role:
OWNER/OPHTHALMOLOGIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7183323248

History

Start date End date Type Value
1993-03-15 2010-03-02 Address 501 BRIGHTWATER COURT, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1993-03-15 2010-03-02 Address 501 BRIGHTWATER COURT, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1993-03-15 2010-03-02 Address 501 BRIGHTWATER COURT, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1982-02-11 1993-03-15 Address 500 BRIGHTWATER COURT, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002087 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120405002825 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100302002515 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080207002716 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060313003353 2006-03-13 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
73900.00
Total Face Value Of Loan:
73900.00
Date:
2020-04-28
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:
72992.00
Total Face Value Of Loan:
72992.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$73,900
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,688.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $73,898
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$72,992
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,757
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,393
Utilities: $0
Mortgage Interest: $0
Rent: $12,000
Refinance EIDL: $0
Healthcare: $2599
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State