Search icon

ATHANASIOS ANTONIADIS, OB-GYN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ATHANASIOS ANTONIADIS, OB-GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Mar 1995 (30 years ago)
Entity Number: 1905950
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 540 RICHMOND ROAD, EAST MEADOW, NY, United States, 11554
Principal Address: 4200 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. ATHANASIOS ANTONIADIS DOS Process Agent 540 RICHMOND ROAD, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
TARULATA KHULPATEEA Chief Executive Officer 4200 SUNRISE HWY, MASSAPEQUA, NY, United States, 11758

National Provider Identifier

NPI Number:
1427232545

Authorized Person:

Name:
ATHANASIOS ANTONIADIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
6313762156

History

Start date End date Type Value
1999-03-17 2005-06-16 Address 4200 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1995-03-22 1999-03-17 Address 79 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050616000213 2005-06-16 CERTIFICATE OF AMENDMENT 2005-06-16
050413002381 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030305002756 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010316002552 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990317002259 1999-03-17 BIENNIAL STATEMENT 1999-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
66257.00
Total Face Value Of Loan:
66257.00
Date:
2020-05-02
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:
66450.00
Total Face Value Of Loan:
66450.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$66,450
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,041.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $66,450
Jobs Reported:
9
Initial Approval Amount:
$66,257
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,614.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $66,257

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State