Search icon

PECONIC FAMILY MEDICINE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PECONIC FAMILY MEDICINE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (32 years ago)
Entity Number: 1779923
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: PO BOX 1555, 33 MONTAUK HWY, QUOQUE, NY, United States, 11959
Principal Address: PO BOX 1555, 33 MONTAUK HWY, QUOGUE, NY, United States, 11959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS ANREDER Chief Executive Officer PO BOX 1555, 33 MONTAUK HWY, QUOQUE, NY, United States, 11954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1555, 33 MONTAUK HWY, QUOQUE, NY, United States, 11959

National Provider Identifier

NPI Number:
1720259914
Certification Date:
2022-05-05

Authorized Person:

Name:
DR. LEWIS SETH ANREDER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6316538310

History

Start date End date Type Value
1996-05-24 2000-02-10 Address 106 OCEAN VIEW PKWY, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1996-05-24 2000-02-10 Address 33 MONTAUK HWY, QUOGUE, NY, 11959, USA (Type of address: Principal Executive Office)
1994-02-18 1997-03-13 Name LEWIS ANREDER, M.D.,P.C.
1993-12-15 1994-02-18 Name LEWIS ANDREDER, M.D., P.C.
1993-12-15 2000-02-10 Address 106 OCEAN VIEW PARKWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117002030 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120124002370 2012-01-24 BIENNIAL STATEMENT 2011-12-01
100105002334 2010-01-05 BIENNIAL STATEMENT 2009-12-01
080125002851 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060130003149 2006-01-30 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
101200.00
Total Face Value Of Loan:
101200.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$101,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,304.77
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $81,000
Rent: $20,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State