Search icon

NEAL SIMKOVIC, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEAL SIMKOVIC, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Apr 1986 (39 years ago)
Entity Number: 1072195
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-21 QUEENS BLVD SUITE 405, FOREST HILLS, NY, United States, 11375
Principal Address: 114-06 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL SIMKOVIC Chief Executive Officer 114-06 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
NEAL SIMKOVIC Agent 118-21 QUEENS BLVD SUITE 405, FOREST HILLS, NY, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-21 QUEENS BLVD SUITE 405, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1821145160

Authorized Person:

Name:
NEAL SIMKOVIC
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2002-10-07 2007-12-26 Address 114-06 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2002-08-12 2002-10-07 Address P.O. BOX 220389, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
1986-04-09 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1986-04-09 2002-08-12 Address 68-35 147TH ST., FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071226000827 2007-12-26 CERTIFICATE OF CHANGE 2007-12-26
040407002250 2004-04-07 BIENNIAL STATEMENT 2004-04-01
021007002620 2002-10-07 BIENNIAL STATEMENT 2002-04-01
020812000548 2002-08-12 CERTIFICATE OF CHANGE 2002-08-12
B343977-4 1986-04-09 CERTIFICATE OF INCORPORATION 1986-04-09

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,625
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,901.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,500
Utilities: $1,000
Rent: $1,325
Debt Interest: $800
Jobs Reported:
1
Initial Approval Amount:
$15,625
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,779.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,623
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State