Search icon

MARINA I. PEREDO M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARINA I. PEREDO M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Sep 1995 (30 years ago)
Entity Number: 1953417
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 594 VANDERBILT PKWY, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARINA I. PEREDO M.D., P.C. DOS Process Agent 594 VANDERBILT PKWY, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
MARINA PEREDO MD Chief Executive Officer 594 VANDER BILT PKWY, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
113279188
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-17 2017-09-11 Address 260 MIDDLE COUNTRY RD, STE 208, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2005-11-17 2015-09-01 Address 594 VANDER BILT PKWY, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2005-11-17 2017-09-11 Address 260 MIDDLE COUNTRY RD, STE 208, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1997-11-05 2005-11-17 Address 594 VANDERBILT PKWY, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1997-11-05 2005-11-17 Address 594 VANDEERBILT PKWY, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904060434 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170911006330 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150901006841 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130906006434 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110922002533 2011-09-22 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
92000.00
Total Face Value Of Loan:
92000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State