Search icon

PHYSIATRY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PHYSIATRY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 1996 (29 years ago)
Entity Number: 2077456
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 2001 MARCUS AVENUE, STE N-219, LAKE SUCCESS, NY, United States, 11042
Principal Address: 2001 MARCUS AVE, STE N-219, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHYSIATRY ASSOCIATES, P.C. DOS Process Agent 2001 MARCUS AVENUE, STE N-219, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
JOSEPH CARFI MD Chief Executive Officer 2001 MARCUS AVE, STE N-219, LAKE SUCCESS, NY, United States, 11042

National Provider Identifier

NPI Number:
1922347459

Authorized Person:

Name:
DR. JOSEPH CARFI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5163589802

Form 5500 Series

Employer Identification Number (EIN):
113348105
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-03 2020-10-02 Address 2001 MARCUS AVE, STE N-219, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2000-06-05 2006-10-03 Address 560 NORTHERN BLVD SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-10-22 2006-10-03 Address 560 NORTHERN BLVD, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-10-22 2006-10-03 Address 560 NORTHERN BLVD, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1998-10-22 2000-06-05 Address 560 NORTHERN BLVD, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060081 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001006148 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161102006941 2016-11-02 BIENNIAL STATEMENT 2016-10-01
121011006003 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101019002149 2010-10-19 BIENNIAL STATEMENT 2010-10-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$76,600
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,163.86
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $76,600
Jobs Reported:
7
Initial Approval Amount:
$61,420
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,653.74
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $61,417
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State