Search icon

JAY B. STAMBLER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAY B. STAMBLER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 1998 (27 years ago)
Entity Number: 2270479
ZIP code: 11030
County: Suffolk
Place of Formation: New York
Address: DAVID S. LESTER, ESQ., 1129 NORTHERN BLVD., MANHASSET, NY, United States, 11030
Principal Address: 9 little leaf ct, Wading River, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY B STAMBLER, MD Chief Executive Officer 9 LITTLE LEAF COURT, WADING RIVER, NY, United States, 11792

DOS Process Agent

Name Role Address
DAVID S. LESTER, ESQ. DOS Process Agent DAVID S. LESTER, ESQ., 1129 NORTHERN BLVD., MANHASSET, NY, United States, 11030

National Provider Identifier

NPI Number:
1083941181

Authorized Person:

Name:
DR. JAY B STAMBLER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113442594
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-21 2023-04-21 Address 9 LITTLE LEAF COURT, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-04-21 Address 126 EAST MAIN ST STE 1, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2006-06-01 2023-04-21 Address DAVID S. LESTER, ESQ., 1129 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2006-06-01 2023-04-21 Address 126 EAST MAIN ST STE 1, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2004-11-02 2006-06-01 Address 3 FERN PLACE, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230421003153 2023-04-21 BIENNIAL STATEMENT 2022-06-01
120713002541 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100802002933 2010-08-02 BIENNIAL STATEMENT 2010-06-01
080619002121 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060601002102 2006-06-01 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$74,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,641.42
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $74,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State