Search icon

PINKAS E. LEBOVITS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PINKAS E. LEBOVITS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 1983 (42 years ago)
Entity Number: 879142
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 160 East 84th Street, Suite 5E, New York, NY, United States, 10028
Principal Address: 200 WEST 58TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-757-7010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PINKAS E. LEBOVITS, M.D. Chief Executive Officer 200 WEST 58TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ROBERT L. TUCKER DOS Process Agent 160 East 84th Street, Suite 5E, New York, NY, United States, 10028

National Provider Identifier

NPI Number:
1922005149

Authorized Person:

Name:
PINKAS E. LEBOVITS
Role:
CEO/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
2122452067

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 200 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-04-20 2023-11-01 Address 200 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-04-20 2023-11-01 Address TUCKER & LATIFI, LLP, 5E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1992-11-25 2020-04-20 Address 211 GREENWAY ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1992-11-25 2020-04-20 Address 200 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041041 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211201003609 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200420060173 2020-04-20 BIENNIAL STATEMENT 2019-11-01
060110003160 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031215002046 2003-12-15 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$154,547.17
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,547.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,573.19
Servicing Lender:
The Bank of Princeton
Use of Proceeds:
Payroll: $154,544.17
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$154,547.17
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,547.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,701.98
Servicing Lender:
The Bank of Princeton
Use of Proceeds:
Payroll: $154,547.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State