Search icon

NEW YORK NEUROLOGIC ASSOCIATES, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK NEUROLOGIC ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Oct 1996 (29 years ago)
Entity Number: 2074193
ZIP code: 11042
County: Blank
Place of Formation: New York
Address: 3003 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042

Contact Details

Phone +1 516-488-1888

Phone +1 718-343-7600

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 3003 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11042

National Provider Identifier

NPI Number:
1083687198
Certification Date:
2023-02-28

Authorized Person:

Name:
SLAVINA GARDELLA
Role:
M.D. - PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
5164933013
Fax:
5164923013

Form 5500 Series

Employer Identification Number (EIN):
113340826
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-19 2016-12-27 Address 3003 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
1996-10-11 2001-12-19 Address 3003 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161227002017 2016-12-27 FIVE YEAR STATEMENT 2016-10-01
060928002076 2006-09-28 FIVE YEAR STATEMENT 2006-10-01
011219002349 2001-12-19 FIVE YEAR STATEMENT 2001-10-01
990525000091 1999-05-25 CERTIFICATE OF AMENDMENT 1999-05-25
961217000584 1996-12-17 AFFIDAVIT OF PUBLICATION 1996-12-17

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
444282.50
Total Face Value Of Loan:
444282.50
Date:
2020-05-03
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:
469800.00
Total Face Value Of Loan:
469800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
469800
Current Approval Amount:
469800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
475607.25
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
444282.5
Current Approval Amount:
444282.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
449218.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State