Search icon

SUFFOLK NEUROLOGY & NEUROPHYSIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUFFOLK NEUROLOGY & NEUROPHYSIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Nov 1996 (29 years ago)
Entity Number: 2084891
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 2500 NESCONSET HWY, BLDG 16, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2500 NESCONSET HWY, BLDG 16, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
SUE DELANEROLLE MD Chief Executive Officer 2500 NESCONSET HWY, BLDG 16, STONY BROOK, NY, United States, 11790

National Provider Identifier

NPI Number:
1033362884

Authorized Person:

Name:
DR. SURANGANEE MARY DE LANEROLLE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
2084N0600X - Clinical Neurophysiology Physician
Is Primary:
No
Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
6312465902

History

Start date End date Type Value
2000-12-21 2006-11-07 Address 2500-16 NESCONSET HWY, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
1998-12-16 2006-11-07 Address 2500-16 NESCONSETT HWY, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1998-12-16 2006-11-07 Address 2500-16 NESCONSETT HWY, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1996-11-15 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-15 2000-12-21 Address 2500/16 - SUITE 61, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081112003040 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061107002791 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041228002683 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021104002379 2002-11-04 BIENNIAL STATEMENT 2002-11-01
001221002091 2000-12-21 BIENNIAL STATEMENT 2000-11-01

USAspending Awards / Financial Assistance

Date:
2015-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
23800.00
Total Face Value Of Loan:
23800.00
Date:
2015-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,512
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,512
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,567.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,510
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$4,305
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,305
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,344.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,444
Utilities: $261
Rent: $600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State