Search icon

ENDOCRINE ASSOCIATES OF NASSAU & QUEENS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ENDOCRINE ASSOCIATES OF NASSAU & QUEENS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 1993 (32 years ago)
Entity Number: 1732956
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 560 NORTHERN BLVD., GREAT NECK, NY, United States, 11021
Principal Address: 560 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENDOCRINE ASSOCIATES OF NASSAU & QUEENS, P.C. DOS Process Agent 560 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
SUSAN H WASSERMAN MD Chief Executive Officer 560 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1518902915

Authorized Person:

Name:
SUSAN H WASSERMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary:
Yes

Contacts:

Fax:
5164666246

Form 5500 Series

Employer Identification Number (EIN):
113170859
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1995-11-09 2005-08-10 Address 560 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-06-08 2021-06-01 Address 560 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060978 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061670 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007135 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130619002243 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110622002680 2011-06-22 BIENNIAL STATEMENT 2011-06-01

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$265,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$267,550.25
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $265,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State