Search icon

PHILIP RAGONE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILIP RAGONE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 1996 (29 years ago)
Entity Number: 2047296
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: PO Box 272, Manhasset, NY, United States, 11030
Principal Address: 327 Knollwood Ave, Douglaston, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP RAGONE, MD DOS Process Agent PO Box 272, Manhasset, NY, United States, 11030

Chief Executive Officer

Name Role Address
PHILIP RAGONE, MD Chief Executive Officer 327 KNOLLWOOD AVE, DOUGLASTON, NY, United States, 11363

National Provider Identifier

NPI Number:
1376962696

Authorized Person:

Name:
DR. PHILIP RAGONE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
5164824286

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 1010 NORTHERN BLVD SUITE 136, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 327 KNOLLWOOD AVE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2004-07-27 2025-02-04 Address 1010 NORTHERN BLVD SUITE 136, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-07-27 2025-02-04 Address 1010 NORTHERN BLVD SUITE 136, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1996-07-11 2004-07-27 Address 1010 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003398 2025-02-04 BIENNIAL STATEMENT 2025-02-04
160705006331 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140729006014 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120730002376 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100716002781 2010-07-16 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
58780.00
Total Face Value Of Loan:
58780.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58780
Current Approval Amount:
58780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59439.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State