Search icon

ELI ANKER, M.D., P.C.

Company Details

Name: ELI ANKER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330438
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Principal Address: 32 CLAYTON DRIVE, DIX HILLS, NY, United States, 11746
Address: 754 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Contact Details

Phone +1 631-422-0909

Phone +1 631-286-8100

Phone +1 631-376-4000

Phone +1 631-587-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELL ANKER, MD Chief Executive Officer 754 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
ELI ANKER, M.D., P.C. DOS Process Agent 754 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

National Provider Identifier

NPI Number:
1588767438

Authorized Person:

Name:
DR. ELI ANKER
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
No
Selected Taxonomy:
2086S0129X - Vascular Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
6314226660

Form 5500 Series

Employer Identification Number (EIN):
113474355
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-09 2015-01-14 Address PO BOX 70, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2011-02-09 2015-01-14 Address 754 MONTAUK HIGHWAY, PO BOX 70, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2007-01-22 2011-02-09 Address 754 MONTAUK HWY, PO BOX 70, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2005-02-09 2007-01-22 Address 754 MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2005-02-09 2011-02-09 Address 32 CLAYTON DR, DIX HILLS, NY, 11746, 7910, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150114006232 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130114006473 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110209003098 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090113002963 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070122002066 2007-01-22 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198972.00
Total Face Value Of Loan:
198972.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198972
Current Approval Amount:
198972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
200905.68

Date of last update: 31 Mar 2025

Sources: New York Secretary of State