Search icon

FIVE TOWNS TOTAL MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE TOWNS TOTAL MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (27 years ago)
Entity Number: 2332171
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 275 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559
Principal Address: DRENRICO FAZZINI, 275 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DRENRICO FAZZINI Chief Executive Officer 275 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

National Provider Identifier

NPI Number:
1851319305

Authorized Person:

Name:
FAZZINI ENRICO
Role:
DIRECTOR/NEUROLOGISY
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5163713773

History

Start date End date Type Value
2002-12-30 2011-01-26 Address 275 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2001-03-23 2011-01-26 Address 275 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2001-03-23 2011-01-26 Address DRENRICO FAZZINI, 275 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1999-01-07 2002-12-30 Address 287 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1999-01-07 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190107060715 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170105007591 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150107006305 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130306002313 2013-03-06 BIENNIAL STATEMENT 2013-01-01
130118006259 2013-01-18 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
46166.12
Total Face Value Of Loan:
46166.12

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$46,166
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,732.64
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $46,166
Jobs Reported:
7
Initial Approval Amount:
$46,166.12
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,166.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,592.37
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $46,166.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State