Search icon

C.T.P. NEWTON MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: C.T.P. NEWTON MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Oct 1984 (41 years ago)
Entity Number: 948315
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 588 NEW LOUDON RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIOTR BIEGUN MD Chief Executive Officer 588 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
PIOTR BIEGUN MD DOS Process Agent 588 NEW LOUDON RD, LATHAM, NY, United States, 12110

National Provider Identifier

NPI Number:
1801851829

Authorized Person:

Name:
JILLIAN MANUPELLA
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5187866547

Form 5500 Series

Employer Identification Number (EIN):
141659448
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 588 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-31 2024-10-10 Address 588 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 588 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-10-10 Address 588 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010000145 2024-10-10 BIENNIAL STATEMENT 2024-10-10
230531001751 2023-05-31 BIENNIAL STATEMENT 2022-10-01
181001006628 2018-10-01 BIENNIAL STATEMENT 2018-10-01
171030002026 2017-10-30 AMENDMENT TO BIENNIAL STATEMENT 2016-10-01
161003007827 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2017-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$189,422
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,610.43
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $189,422
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
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