Search icon

BABYLON MEDICAL PRACTICE, P.C.

Company Details

Name: BABYLON MEDICAL PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 1985 (40 years ago)
Entity Number: 1010326
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 350 WEST MAIN STREET, BABYLON, NY, United States, 11702

Contact Details

Phone +1 516-590-7089

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD M. HERTZ, M.D. DOS Process Agent 350 WEST MAIN STREET, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
HOWARD M. HERTZ, M.D. Chief Executive Officer 350 WEST MAIN STREET, BABYLON, NY, United States, 11702

National Provider Identifier

NPI Number:
1811967805

Authorized Person:

Name:
DR. HOWARD MICHAEL HERTZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No

Contacts:

Fax:
6316692190

History

Start date End date Type Value
2025-04-23 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-04-23 Address 350 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2024-08-14 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-23 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-19 2025-04-23 Address 350 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423003618 2025-04-23 BIENNIAL STATEMENT 2025-04-23
210721001673 2021-07-21 BIENNIAL STATEMENT 2021-07-21
190708060056 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170714006292 2017-07-14 BIENNIAL STATEMENT 2017-07-01
130717006445 2013-07-17 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
315765.00
Total Face Value Of Loan:
315765.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
315765
Current Approval Amount:
315765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
319891

Date of last update: 17 Mar 2025

Sources: New York Secretary of State