Search icon

COMPREHENSIVE MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPREHENSIVE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jun 1998 (27 years ago)
Entity Number: 2272112
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1649 DEER PARK AVENUE, DEER PARK, NY, United States, 11729
Principal Address: 1649 DEER PARK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1649 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
KEVIN S. LEE Chief Executive Officer 1649 DEER PARK AVE, DEER PARK, NY, United States, 11729

National Provider Identifier

NPI Number:
1073797981

Authorized Person:

Name:
KEVIN S LEE
Role:
M.D.
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
6316673859

Form 5500 Series

Employer Identification Number (EIN):
133994747
Plan Year:
2013
Number Of Participants:
25
Sponsors DBA Name:
SERVICES, PC
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors DBA Name:
SERVICES, PC
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors DBA Name:
SERVICES, PC
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors DBA Name:
SERVICES, PC
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors DBA Name:
SERVICES, PC
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-23 2012-06-06 Address KEVIN S LEE, 1649 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-06-29 2008-06-23 Address 1649 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-06-29 2004-06-28 Address 1649 DEER PARK AVE, DIX HILLS, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120606006831 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100702002936 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080623002169 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060523003996 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040628002687 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$47,706.2
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,706.2
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,277.35
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $35,779.65
Rent: $11,926.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State