Search icon

BARBARA JEAN WILK, M.D., P.C.

Company Details

Name: BARBARA JEAN WILK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 1994 (31 years ago)
Entity Number: 1801813
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 101 SOUTHERN BOULEVARD, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA JEAN WILK, MD Chief Executive Officer 101 SOUTHERN BOULEVARD, SUITE 101, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 SOUTHERN BOULEVARD, NESCONSET, NY, United States, 11767

National Provider Identifier

NPI Number:
1982981056

Authorized Person:

Name:
DR. BARBARA JEAN WILK
Role:
PHYSICIA PRESIDENT S CORP
Phone:

Taxonomy:

Selected Taxonomy:
207RC0200X - Critical Care Medicine (Internal Medicine) Physician
Is Primary:
Yes

Contacts:

Fax:
6319790082

History

Start date End date Type Value
2000-04-06 2010-04-30 Address 101 SOUTHERN BLVD, STE 101, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1998-03-31 2000-04-06 Address 101 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1998-03-31 2010-04-30 Address 101 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1994-03-09 2010-04-30 Address 101 SOUTHERN BOULEVARD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120612002624 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100430002260 2010-04-30 BIENNIAL STATEMENT 2010-03-01
060329002528 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040909002268 2004-09-09 BIENNIAL STATEMENT 2004-03-01
000406002768 2000-04-06 BIENNIAL STATEMENT 2000-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
11215.00
Total Face Value Of Loan:
11215.00
Date:
2020-04-14
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:
11215.00
Total Face Value Of Loan:
11215.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11215
Current Approval Amount:
11215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11324.35
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11215
Current Approval Amount:
11215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11354.56

Date of last update: 15 Mar 2025

Sources: New York Secretary of State