Search icon

ISLAND PRIMARY MEDICAL CARE ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND PRIMARY MEDICAL CARE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Dec 1987 (38 years ago)
Entity Number: 1194653
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4625 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D'SOUZA M. KAMATH Chief Executive Officer 4625 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4625 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Unique Entity ID

CAGE Code:
8JSK3
UEI Expiration Date:
2021-04-15

Business Information

Doing Business As:
KAMATH D MARIAN
Division Name:
ISLAND PRIMARY MEDICAL CARE ASSOCIATES PC
Division Number:
ISLAND PRI
Activation Date:
2020-04-30
Initial Registration Date:
2020-04-15

National Provider Identifier

NPI Number:
1487692083

Authorized Person:

Name:
JOSEPH ADIYODY
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5167988530

Form 5500 Series

Employer Identification Number (EIN):
112887080
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1987-12-18 2004-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-18 1993-04-07 Address 4625 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060216002814 2006-02-16 BIENNIAL STATEMENT 2005-12-01
040419000677 2004-04-19 CERTIFICATE OF AMENDMENT 2004-04-19
031205002979 2003-12-05 BIENNIAL STATEMENT 2003-12-01
020114002470 2002-01-14 BIENNIAL STATEMENT 2001-12-01
000121002143 2000-01-21 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$252,985
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$252,985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$254,555.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $202,388
Utilities: $15,597
Rent: $30,000
Healthcare: $5000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State