Search icon

GREENPOINT CARDIAC & MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENPOINT CARDIAC & MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1998 (27 years ago)
Entity Number: 2287608
ZIP code: 11222
County: Richmond
Place of Formation: New York
Address: 145 NASSAU AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 NASSAU AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MAREK STAWIARSKI Chief Executive Officer 160 NIXON AVE, STATEN ISLAND, NY, United States, 10304

National Provider Identifier

NPI Number:
1235155417

Authorized Person:

Name:
MAREK STAWIARSKI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
7183894977

Form 5500 Series

Employer Identification Number (EIN):
134019844
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-13 2004-09-09 Address 42 PAMELA LN, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1998-08-11 2000-11-13 Address 42ND PAMELA AVE., STATEN ISLAND, NY, 10304, 4437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100901002596 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080812002085 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060728002711 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040909002605 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020805002068 2002-08-05 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,005
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,497.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,405
Utilities: $1,000
Rent: $6,000
Healthcare: $7600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State