Search icon

ARTHUR J. VOGELMAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTHUR J. VOGELMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jul 1982 (43 years ago)
Date of dissolution: 24 Sep 2021
Entity Number: 779684
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 110-11 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR J VOGELMAN MD Chief Executive Officer 110-11 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
ARTHUR J. VOGELMAN, M.D., P.C. DOS Process Agent 110-11 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1871890962

Authorized Person:

Name:
DR. ARTHUR JAY VOGELMAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
7182639624

Form 5500 Series

Employer Identification Number (EIN):
112609257
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-11 2021-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-01 2021-09-24 Address 110-11 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2020-07-01 2021-09-24 Address 110-11 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2016-07-05 2020-07-01 Address 71-46 110TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2016-07-05 2020-07-01 Address 71-46 110TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210924001370 2021-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-11
200701060198 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180709006037 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705006245 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006716 2014-07-09 BIENNIAL STATEMENT 2014-07-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$56,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,656.5
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $56,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State