Search icon

UNIVERSITY PHYSICIANS GROUP, P.C.

Company Details

Name: UNIVERSITY PHYSICIANS GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 1991 (34 years ago)
Entity Number: 1547334
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1 EDGEWARTER PLAZA STE 704, STATEN ISLAND, NY, United States, 10305
Principal Address: 1 EDGEWATER PLAZA, SUITE 704, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-317-7556

Phone +1 718-556-9400

Phone +1 718-554-8700

Phone +1 718-370-7100

Phone +1 718-447-0170

Phone +1 718-442-0300

Phone +1 718-447-0055

Phone +1 718-356-3541

Phone +1 718-226-6340

Phone +1 718-761-2100

Phone +1 718-226-2051

Phone +1 718-987-6000

Phone +1 718-948-1868

Phone +1 718-667-1477

Phone +1 718-226-6700

Phone +1 718-273-0553

Phone +1 718-979-1800

Phone +1 718-356-6500

Phone +1 718-885-8484

Phone +1 718-727-8498

Phone +1 718-745-5600

Phone +1 718-979-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EDGEWARTER PLAZA STE 704, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
VINCENT CALAMA MD Chief Executive Officer 1 EDGEWATER PLAZA, SUITE 704, STATEN ISLAND, NY, United States, 10305

National Provider Identifier

NPI Number:
1104872134

Authorized Person:

Name:
ALBERT ESPOSITO
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207K00000X - Allergy & Immunology Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
No

Contacts:

Fax:
7182261040

Form 5500 Series

Employer Identification Number (EIN):
133611483
Plan Year:
2013
Number Of Participants:
252
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
243
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
264
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
277
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-23 2003-12-22 Address 1880 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1997-12-23 2017-07-06 Address 1880 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1997-12-23 2017-07-06 Address 1880 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1993-09-07 1997-12-23 Address 1688 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1993-09-07 1997-12-23 Address 1688 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170706002000 2017-07-06 BIENNIAL STATEMENT 2017-05-01
031222000585 2003-12-22 CERTIFICATE OF CHANGE 2003-12-22
971223002218 1997-12-23 BIENNIAL STATEMENT 1997-05-01
930907002374 1993-09-07 BIENNIAL STATEMENT 1993-05-01
921223002549 1992-12-23 BIENNIAL STATEMENT 1992-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State