Search icon

DAVID A. SCHLESSINGER, M.D., P.C.

Company Details

Name: DAVID A. SCHLESSINGER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 1995 (30 years ago)
Entity Number: 1946678
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 75 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A SCHLESSINGER MD Chief Executive Officer 75 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
DAVID SCHLESSINGER MD DOS Process Agent 75 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

National Provider Identifier

NPI Number:
1609892165

Authorized Person:

Name:
DR. DAVID A SCHLESSINGER
Role:
P.C.
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
5164962201

Form 5500 Series

Employer Identification Number (EIN):
113278166
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-27 2009-07-28 Address 75 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1999-09-13 2007-09-27 Address 1377 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-11-24 1999-09-13 Address 1377 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-11-24 2007-09-27 Address 1377 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1997-11-24 2007-09-27 Address 1377 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130927002047 2013-09-27 BIENNIAL STATEMENT 2013-08-01
110829000053 2011-08-29 ANNULMENT OF DISSOLUTION 2011-08-29
DP-1811367 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090728003124 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070927002658 2007-09-27 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
113865.00
Total Face Value Of Loan:
113865.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
113865.00
Total Face Value Of Loan:
113865.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113865
Current Approval Amount:
113865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114847.59
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113865
Current Approval Amount:
113865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115207.15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State