Search icon

JOSEPH M. CAPO M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH M. CAPO M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 1988 (37 years ago)
Entity Number: 1295917
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 2870 HEMPSTEAD TURNPIKE / 203, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M. CAPO, MD Chief Executive Officer 2870 HEMPSTEAD TURNPIKE / 203, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2870 HEMPSTEAD TURNPIKE / 203, LEVITTOWN, NY, United States, 11756

National Provider Identifier

NPI Number:
1750548194
Certification Date:
2021-06-05

Authorized Person:

Name:
KAYLA LEMIEUX
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Y00000X - Otolaryngology Physician
Is Primary:
Yes

Contacts:

Fax:
5166715210

History

Start date End date Type Value
2002-10-07 2006-10-18 Address 2870 HEMPSTEAD TPKE, 203, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2002-10-07 2006-10-18 Address 2870 HEMPSTEAD TPKE, 203, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2002-10-07 2006-10-18 Address 2870 HEMPSTEAD TPKE, 203, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1992-11-23 2002-10-07 Address 42 BLUEGRASS LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1992-11-23 2002-10-07 Address 42 BLUEGRASS LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121017002066 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101101002810 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081008002686 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061018002651 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041124002469 2004-11-24 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$259,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$263,083.31
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $259,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State