Search icon

BARRY MILES BELGOROD, M.D., P.C.

Company Details

Name: BARRY MILES BELGOROD, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Mar 1982 (43 years ago)
Entity Number: 757184
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 115 E 61ST STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY BELGOROD Chief Executive Officer 115 E 61ST STREET, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BARRY BELGOROD DOS Process Agent 115 E 61ST STREET, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
133109268
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-27 2010-04-01 Address 115 EAST 61 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-27 2010-04-01 Address 115 EAST 61 STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-04-27 2010-04-01 Address 115 EAST 61 STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1982-03-15 1993-04-27 Address 115 E. 61ST ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140509002155 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120413002027 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100401002013 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080306002168 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060405002538 2006-04-05 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
32447.00
Total Face Value Of Loan:
32447.00
Date:
2020-05-05
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:
71647.00
Total Face Value Of Loan:
71647.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32447
Current Approval Amount:
32447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32618.57
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71647
Current Approval Amount:
71647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72738.39

Date of last update: 17 Mar 2025

Sources: New York Secretary of State