Search icon

LONG ISLAND CARDIOVASCULAR IMAGING CONSULTANTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND CARDIOVASCULAR IMAGING CONSULTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1993 (32 years ago)
Entity Number: 1748548
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1983 MARCUS AVENUE, SUITE E124, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH COHEN Chief Executive Officer 1983 MARCUS AVENUE, SUITE E124, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
KENNETH COHEN DOS Process Agent 1983 MARCUS AVENUE, SUITE E124, LAKE SUCCESS, NY, United States, 11042

National Provider Identifier

NPI Number:
1013959725
Certification Date:
2024-02-14

Authorized Person:

Name:
KENNETH H COHEN
Role:
MD/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
5166274922

History

Start date End date Type Value
2007-08-27 2015-08-03 Address 1129 NOTHERN BLVD, STE 408, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1999-09-30 2007-08-27 Address 4 HERKIMER, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1999-09-30 2015-08-03 Address 1129 NORTHERN BLVD., STE. 408, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1999-09-30 2015-08-03 Address 1129 NORTHERN BLVD., STE. 408, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1997-08-13 1999-09-30 Address 1129 NORTHERN BLVD STE 408, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150803007848 2015-08-03 BIENNIAL STATEMENT 2015-08-01
131122006296 2013-11-22 BIENNIAL STATEMENT 2013-08-01
110823002303 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090908002389 2009-09-08 BIENNIAL STATEMENT 2009-08-01
070827002661 2007-08-27 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$493,162.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$493,162
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$498,934.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $396,000
Utilities: $8,600.5
Rent: $59,000
Healthcare: $29561.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State