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 +1 914-493-7000

Phone +1 845-279-5711

Phone +1 914-347-0162

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

National Provider Identifier

NPI Number:
1164423034

Authorized Person:

Name:
THOMAS CERABONA
Role:
CHAIRMAN
Phone:

Taxonomy:

Selected Taxonomy:
2086X0206X - Surgical Oncology Physician
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
9145944359
Fax:
9143474401

Form 5500 Series

Employer Identification Number (EIN):
133337220
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
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

Jobs Reported:
22
Initial Approval Amount:
$337,770
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$337,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$341,061.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $337,770
Jobs Reported:
22
Initial Approval Amount:
$327,370
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$327,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$330,729.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $327,370

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State