Search icon

ALAN T. SLEPIAN, M.D., F.A.C.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAN T. SLEPIAN, M.D., F.A.C.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Sep 1996 (29 years ago)
Entity Number: 2068619
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 4 ARIES LANE, DIX HILLS, NY, United States, 11746
Address: 146A MANETTO HILL RD, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 516-719-3000

Phone +1 516-579-6000

Phone +1 516-937-6666

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ALAN SLEPIAN DOS Process Agent 146A MANETTO HILL RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ALAN T. SLEPIAN, M.D. Chief Executive Officer 146A MANETTO HILL ROAD, SUITE 102, PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1538462460

Authorized Person:

Name:
DR. ALAN T SLEPIAN
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5169371891

Form 5500 Series

Employer Identification Number (EIN):
113329838
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-23 2016-09-15 Address 146A MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2000-09-15 2002-09-23 Address 456 SOUTH OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1998-09-21 2016-09-15 Address 4 ARIES LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1998-09-21 2002-09-23 Address 456 SOUTH OYSTER BAY RD., HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1998-09-21 2000-09-15 Address ATTN: JOHN M. GAIONI, ESQ., 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160915006054 2016-09-15 BIENNIAL STATEMENT 2016-09-01
150213006221 2015-02-13 BIENNIAL STATEMENT 2014-09-01
130114002215 2013-01-14 BIENNIAL STATEMENT 2012-09-01
081010002447 2008-10-10 BIENNIAL STATEMENT 2008-09-01
061005002432 2006-10-05 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$57,100
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,067.53
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $57,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State