Search icon

PAUL R. BYRNE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL R. BYRNE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Sep 1997 (28 years ago)
Entity Number: 2177148
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 300 GARDEN CITY PLAZA, STE 136, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL R BYRNE MD Chief Executive Officer 300 GARDEN CITY PLAZA, STE 136, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
PAUL R BYRNE MD DOS Process Agent 300 GARDEN CITY PLAZA, STE 136, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1275792608

Authorized Person:

Name:
DR. PAUL BYRNE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
5167479237

Form 5500 Series

Employer Identification Number (EIN):
113392167
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-21 2003-09-08 Address 173 MINEOLA BLVD., SUITE 405, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1999-10-21 2003-09-08 Address 173 MINEOLA BLVD., SUITE 405, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1997-09-04 2003-09-08 Address 173 MINEOLA BOULEVARD, STE 405, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180716006314 2018-07-16 BIENNIAL STATEMENT 2017-09-01
140110006394 2014-01-10 BIENNIAL STATEMENT 2013-09-01
120410002437 2012-04-10 BIENNIAL STATEMENT 2011-09-01
090930002469 2009-09-30 BIENNIAL STATEMENT 2009-09-01
071029002932 2007-10-29 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,127.6
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $16,800
Rent: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State