Search icon

SEAVIEW MEDICAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SEAVIEW MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 May 1989 (36 years ago)
Entity Number: 1352273
ZIP code: 10305
County: Richmond
Place of Formation: New York
Principal Address: 500 SEAVIEW AVENUE / SUITE 120, STATEN ISLAND, NY, United States, 10305
Address: STATEN ISLAND HOSPITAL, 475 SEAVIEW AVENUE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAIZ HASHAM DOS Process Agent STATEN ISLAND HOSPITAL, 475 SEAVIEW AVENUE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
FAIZ HASHAM Chief Executive Officer DEPT OF ANESTHESIA, 475 SEAVIEW AVENUE, STATEN ISLAND, NY, United States, 10305

Form 5500 Series

Employer Identification Number (EIN):
133498390
Plan Year:
2016
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
79
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-12 2019-05-08 Address STATEN ISLAND HOSPITAL, 475 SEAVIEW AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2015-05-06 2017-05-12 Address STATEN ISLAND HOSPITAL, 475 SEAVIEW AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2011-06-07 2015-05-06 Address STATEN ISLAND HOSPITAL, 475 SEAVIEW AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2007-05-22 2011-06-07 Address 500 SEAVIEW AVE, STE 120, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2007-05-22 2011-06-07 Address 475 SEAVIEW AVE, DEPT OF ANESTHESIA, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190508060435 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170512006154 2017-05-12 BIENNIAL STATEMENT 2017-05-01
150506006377 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130517006083 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110607002521 2011-06-07 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State