Search icon

KRZYSZTOF SYGNAROWICZ, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KRZYSZTOF SYGNAROWICZ, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 1998 (27 years ago)
Entity Number: 2291196
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 311 SOUTH OYSTER BAY ROAD, SYOSSET, NY, United States, 11791
Principal Address: 311 SOUTH OYSTER BAY RD, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 631-789-4187

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 SOUTH OYSTER BAY ROAD, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
KRZYSZTOF SYGANAROWICZ Chief Executive Officer 311 SOUTH OYSTER BAY RD, SYOSSET, NY, United States, 11791

National Provider Identifier

NPI Number:
1174898928
Certification Date:
2022-09-12

Authorized Person:

Name:
KRZYSZTOF SYGNAROWICZ
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6317894747

Form 5500 Series

Employer Identification Number (EIN):
113451936
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-26 2016-11-25 Address 311 SOUTH OYSTER BAY ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2000-08-10 2002-08-26 Address 311 SOUSTH OYSTER BAY RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2000-08-10 2002-08-26 Address 311 SOUTH OYSTER BAY RD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1998-08-21 2016-11-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1998-08-21 2002-08-26 Address 311 SOUTH OYSTER BAY ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161125000375 2016-11-25 CERTIFICATE OF CHANGE 2016-11-25
160810006039 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140807006494 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120827002028 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100915002663 2010-09-15 BIENNIAL STATEMENT 2010-08-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$39,032
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,232.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,027
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State