Search icon

NEUROLOGY CONTINUUM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEUROLOGY CONTINUUM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Apr 1998 (27 years ago)
Entity Number: 2249202
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2459 E 27TH ST, FL 2, BROOKLYN, NY, United States, 11235
Principal Address: 30 WEST END AVE., BLDG. 1, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YURI BROSGOL Chief Executive Officer 2459 E 27TH ST FL 2, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
NEUROLOGY CONTINUUM, P.C. DOS Process Agent 2459 E 27TH ST, FL 2, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1700017803

Authorized Person:

Name:
YURI BROSGOL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7186480407

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 30 WEST END AVE., BLDG 1, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 2459 E 27TH ST FL 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 30 WEST END AVE., BLDG 1, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-01 2024-09-12 Address 30 WEST END AVE., BLDG 1, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-01 2024-09-12 Address 2459 E 27TH ST, FL 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912002958 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230701001172 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
220105003588 2022-01-05 BIENNIAL STATEMENT 2022-01-05
080630002313 2008-06-30 BIENNIAL STATEMENT 2008-04-01
060419003071 2006-04-19 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$42,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,411.83
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $42,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State