Search icon

STEPHEN P. ESPOSITO, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHEN P. ESPOSITO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Aug 1996 (29 years ago)
Entity Number: 2055004
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 26-19 FRANCES LEWIS BLVD, FLUSHING, NY, United States, 11358
Principal Address: 26-19 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26-19 FRANCES LEWIS BLVD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
STEPHEN P ESPOSITO, MD Chief Executive Officer 26-19 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

National Provider Identifier

NPI Number:
1316139165

Authorized Person:

Name:
KATHLEEN HOEY
Role:
MEDICAL BILLER
Phone:

Taxonomy:

Selected Taxonomy:
207RR0500X - Rheumatology Physician
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
7182241680

Form 5500 Series

Employer Identification Number (EIN):
113354674
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-09 2015-08-28 Address 42-23 FRANCIS LEWIS BLVD, SUITE 201, BAYSIDE, NY, 11361, 2573, USA (Type of address: Chief Executive Officer)
2000-08-09 2015-08-28 Address 42-23 FRANCIS LEWIS BLVD, SUITE 201, BAYSIDE, NY, 11361, 2573, USA (Type of address: Principal Executive Office)
2000-08-09 2015-08-28 Address 42-23 FRANCIS LEWIS BLVD, SUITE 201, BAYSIDE, NY, 11361, 2573, USA (Type of address: Service of Process)
1996-08-07 2000-08-09 Address 43-23 FRANCIS LEWIS BOULEVARD, SUITE 201, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150828002016 2015-08-28 BIENNIAL STATEMENT 2014-08-01
000809002535 2000-08-09 BIENNIAL STATEMENT 2000-08-01
960807000171 1996-08-07 CERTIFICATE OF INCORPORATION 1996-08-07

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,391
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,391
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,818.81
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $28,391
Jobs Reported:
4
Initial Approval Amount:
$25,572
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,735.24
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $25,571

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State