Search icon

WEST ISLIP MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST ISLIP MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 1994 (31 years ago)
Entity Number: 1808745
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 510 MONTAUK HWY, STE D, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 MONTAUK HWY, STE D, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
ANNA GORSKI, MD Chief Executive Officer 510 MONTAUK HWY, STE D, WEST ISLIP, NY, United States, 11795

National Provider Identifier

NPI Number:
1467749580

Authorized Person:

Name:
DR. ANNA GORSKI-PIASZCZYK
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113204253
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-23 2014-06-27 Address 510 MONTAUK HIGHWAY, STE. D, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1996-05-23 2014-06-27 Address 510 MONTAUK HIGHWAY, STE. D, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1996-05-23 2014-06-27 Address 510 MONTAUK HIGHWAY, STE. D, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1994-04-01 1996-05-23 Address 510 W. MONTAUK HIGHWAY, W. ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140627002166 2014-06-27 BIENNIAL STATEMENT 2014-04-01
100504002467 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080429002307 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060412002097 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040413002197 2004-04-13 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,399
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,399
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,637.63
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,399
Jobs Reported:
3
Initial Approval Amount:
$19,397
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,657.4
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,395
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State