Search icon

NORTH SUFFOLK MEDICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SUFFOLK MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Aug 1995 (30 years ago)
Entity Number: 1951991
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 1019 FORT SALONGA RD, STE 101, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH SUFFOLK MEDICAL ASSOCIATES, P.C. DOS Process Agent 1019 FORT SALONGA RD, STE 101, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
VASILIOS KALONAROS Chief Executive Officer 1019 FORT SALONGA RD, STE 101, NORTHPORT, NY, United States, 11768

National Provider Identifier

NPI Number:
1639216476
Certification Date:
2023-12-21

Authorized Person:

Name:
MS. JEAN PIOTROWSKI
Role:
MEDICAL BILLER
Phone:

Taxonomy:

Selected Taxonomy:
170100000X - Ph.D. Medical Genetics
Is Primary:
No
Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6317243967

History

Start date End date Type Value
1997-10-17 2013-11-12 Address 1019 FT SALONGA RD, STE 101, NORTHPORT, NY, 11768, 2270, USA (Type of address: Chief Executive Officer)
1997-10-17 2013-11-12 Address 1019 FT SALONGA RD, STE 101, NORTHPORT, NY, 11768, 2270, USA (Type of address: Principal Executive Office)
1997-10-17 2013-11-12 Address 1019 FT SALONGA RD, STE 101, NORTHPORT, NY, 11768, 2270, USA (Type of address: Service of Process)
1995-08-29 1997-10-17 Address 12 STONEHURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131112006936 2013-11-12 BIENNIAL STATEMENT 2013-08-01
100312002885 2010-03-12 BIENNIAL STATEMENT 2009-08-01
030918002633 2003-09-18 BIENNIAL STATEMENT 2003-08-01
010802002202 2001-08-02 BIENNIAL STATEMENT 2001-08-01
991019002672 1999-10-19 BIENNIAL STATEMENT 1999-08-01

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:
68087.50
Total Face Value Of Loan:
68087.50

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68087.5
Current Approval Amount:
68087.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68410.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State