Search icon

SMITHTOWN PRIMARY MEDICAL CARE, P.C.

Company Details

Name: SMITHTOWN PRIMARY MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 1996 (29 years ago)
Entity Number: 2069683
ZIP code: 06612
County: Suffolk
Place of Formation: New York
Address: 100 MAPLE AVENUE, SMITHTOWN, NY, United States, 11787
Address: 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD R. ROTH Chief Executive Officer 100 MAPLE AVENUE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
ALAN REED, CPA DOS Process Agent 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

National Provider Identifier

NPI Number:
1326243536

Authorized Person:

Name:
RONALD ROTH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6312657692

History

Start date End date Type Value
2024-09-07 2024-09-07 Address 100 MAPLE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2006-09-13 2024-09-07 Address 100 MAPLE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1998-10-15 2006-09-13 Address 100 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1998-10-15 2006-09-13 Address 100 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1996-09-27 2024-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240907000002 2024-09-07 BIENNIAL STATEMENT 2024-09-07
110203002645 2011-02-03 BIENNIAL STATEMENT 2010-09-01
080911002269 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060913002094 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041117002212 2004-11-17 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-22
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:
125885.50
Total Face Value Of Loan:
104582.50

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125885.5
Current Approval Amount:
104582.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106018

Date of last update: 14 Mar 2025

Sources: New York Secretary of State