Search icon

BRIAN K. BERLINER, O.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIAN K. BERLINER, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Oct 1990 (35 years ago)
Entity Number: 1484438
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 160-A ROUTE 110, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 160-A RT 110, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN K BERLINER OD Chief Executive Officer 160-A ROUTE 110, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-A ROUTE 110, HUNTINGTON STATION, NY, United States, 11746

National Provider Identifier

NPI Number:
1649449158

Authorized Person:

Name:
MRS. MARGARET LIVERANO
Role:
INSURANCE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113026837
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2000-10-02 2025-06-10 Address 160-A ROUTE 110, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-10-13 2000-10-02 Address 160-A ROUTE 110, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-10-13 2025-06-10 Address 160-A ROUTE 110, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1992-12-21 1993-10-13 Address 707 WILDWOOD RD, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1990-10-26 1993-10-13 Address 160A ROUTE 110, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250610001968 2025-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-03
021015002279 2002-10-15 BIENNIAL STATEMENT 2002-10-01
001002002320 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981103002552 1998-11-03 BIENNIAL STATEMENT 1998-10-01
970324002408 1997-03-24 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$181,682
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,086.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $145,346
Rent: $23,336
Healthcare: $13000
Jobs Reported:
16
Initial Approval Amount:
$171,507
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,898.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $171,502
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State