Search icon

HENRY MOSKOWITZ, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HENRY MOSKOWITZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 1984 (41 years ago)
Entity Number: 928906
ZIP code: 11375
County: Kings
Place of Formation: New York
Address: 61-20GRAND CENTRAL PARKWAY AP, #A305, FOREST HILLS, NY, United States, 11375
Principal Address: 61-20GRAND CENTRAL PARKWAY AP, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-544-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY MOSKOWITZ MD Chief Executive Officer 61-20GRAND CENTRAL PARKWAY AP, #A-305, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
HENRY MOSKOWITZ DOS Process Agent 61-20GRAND CENTRAL PARKWAY AP, #A305, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1912969171

Authorized Person:

Name:
HENRY E MOSKOWITZ
Role:
SOLE PROPIETER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2014-08-11 2018-07-16 Address 61-20 GRAND CENTRAL PKWY, #A305, FOREST HILLS, NY, 11375, 1263, USA (Type of address: Service of Process)
2004-07-27 2018-07-16 Address 61-20 GRAND CENTRAL PKWY, #A-305, FOREST HILLS, NY, 11375, 1263, USA (Type of address: Chief Executive Officer)
2004-07-27 2018-07-16 Address 61-20 GRAND CENTRAL PKWY, FOREST HILLS, NY, 11375, 1263, USA (Type of address: Principal Executive Office)
2004-07-27 2014-08-11 Address 61-20 GRAND CENTRAL PKWY, #A305, FOREST HILLS, NY, 11375, 1263, USA (Type of address: Service of Process)
1996-08-29 2004-07-27 Address 61-20 GRAND CENTRAL PARKWAY, A 305, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180716006421 2018-07-16 BIENNIAL STATEMENT 2018-07-01
140811006012 2014-08-11 BIENNIAL STATEMENT 2014-07-01
120723006155 2012-07-23 BIENNIAL STATEMENT 2012-07-01
100729002765 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080804002058 2008-08-04 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,695.71
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $14,600
Jobs Reported:
2
Initial Approval Amount:
$12,800
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,893.51
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $12,797
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