Search icon

SURGICAL INTENSIVISTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SURGICAL INTENSIVISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 1986 (39 years ago)
Entity Number: 1071212
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 19 BRADHURST AVENUE, STE 1700, HAWTHORNE, NY, United States, 10532

Contact Details

Phone +1 914-347-0162

Phone +1 845-279-5711

Phone +1 914-493-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CERABONA MD Chief Executive Officer 19 BRADHURST AVENUE, STE 1700, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 BRADHURST AVENUE, STE 1700, HAWTHORNE, NY, United States, 10532

Form 5500 Series

Employer Identification Number (EIN):
161087525
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2008-04-14 2012-05-23 Address DEPT DURGERY, NYNC, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2006-04-14 2008-04-14 Address DEPT SURGERY, NYNC, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2006-04-14 2012-05-23 Address DEPT SURGERY, NYNC, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2006-04-14 2012-05-23 Address DEPT SURGERY, NYNC, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
2004-05-11 2006-04-14 Address DEPT SURGERY, NYMC, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140422006325 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120523002283 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100601002445 2010-06-01 BIENNIAL STATEMENT 2010-04-01
080414002112 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060414002046 2006-04-14 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
337770.00
Total Face Value Of Loan:
337770.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337770
Current Approval Amount:
337770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
341061.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State