Search icon

FRANK E. ACCARDI, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK E. ACCARDI, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 1993 (32 years ago)
Entity Number: 1737253
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 110 EAST 40TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK ACCARDI Chief Executive Officer 110 EAST 40TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
FRANK E. ACCARDI, MD, P.C. DOS Process Agent 110 EAST 40TH ST, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1114297710

Authorized Person:

Name:
DR. FRANK E ACCARDI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
2126384361

Form 5500 Series

Employer Identification Number (EIN):
133715063
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-10 2021-06-09 Address 110 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-06-26 2019-06-10 Address 114 EAST 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-06-26 2019-06-10 Address 114 EAST 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-06-26 2019-06-10 Address 114 EAST 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-11-28 2003-06-26 Address 4 LEXINGTON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210609060236 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190610060517 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170530000914 2017-05-30 CERTIFICATE OF AMENDMENT 2017-05-30
150608006165 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130618006369 2013-06-18 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40150.00
Total Face Value Of Loan:
40150.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$40,150
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,410.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,149

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State