Search icon

MATHEW T. CHENGOT, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MATHEW T. CHENGOT, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1995 (30 years ago)
Entity Number: 1947325
ZIP code: 11701
County: Nassau
Place of Formation: New York
Principal Address: 129 BROADWAY, AMITYVILLE, NY, United States, 11701
Address: 129 Broadway, Amityville, NY, United States, 11701

Contact Details

Phone +1 631-598-3434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 Broadway, Amityville, NY, United States, 11701

Chief Executive Officer

Name Role Address
MATHEW T CHENGOT MD Chief Executive Officer 129 BROADWAY, AMITYVILLE, NY, United States, 11701

National Provider Identifier

NPI Number:
1467670661
Certification Date:
2022-11-15

Authorized Person:

Name:
DR. MATHEW THOMAS CHENGOT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6315984723

History

Start date End date Type Value
2023-08-20 2023-08-20 Address 129 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-08-20 2023-08-20 Address 129 BROADWAY, AMITYVILLE, NY, 11701, 2729, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-08 2023-08-20 Address 129 BROADWAY, AMITYVILLE, NY, 11701, 2729, USA (Type of address: Chief Executive Officer)
1997-09-08 2023-08-20 Address 129 BROADWAY, AMITYVILLE, NY, 11701, 2729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230820000169 2023-08-20 BIENNIAL STATEMENT 2023-08-01
220103002269 2022-01-03 BIENNIAL STATEMENT 2022-01-03
130904002072 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110815002481 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090810002075 2009-08-10 BIENNIAL STATEMENT 2009-08-01

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$227,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$229,098.82
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $227,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State