Search icon

ANDREW GOLDFARB, M.D., P.C.

Company Details

Name: ANDREW GOLDFARB, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 May 1999 (26 years ago)
Entity Number: 2383087
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 63 THE CIRCLE, GLEN HEAD, NY, United States, 11545
Principal Address: 1575 HILLSIDE AVE / SUITE 205, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW GOLDFARB, M.D., P.C. DOS Process Agent 63 THE CIRCLE, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
ANDREW GOLDFARB Chief Executive Officer 63 THE CIRCLE, GLEN HEAD, NY, United States, 11545

Agent

Name Role Address
ANDREW GOLDFARB Agent 63 THE CIRCLE, GLEN HEAD, NY, 11545

National Provider Identifier

NPI Number:
1528119039

Authorized Person:

Name:
DR. ANDREW GOLDFARB
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5163583672

Form 5500 Series

Employer Identification Number (EIN):
113492373
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-31 2011-06-08 Address 444 LAKEVILLE ROAD, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
1999-05-27 2021-05-19 Address 63 THE CIRCLE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210519060252 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190501060114 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170518006051 2017-05-18 BIENNIAL STATEMENT 2017-05-01
150601007081 2015-06-01 BIENNIAL STATEMENT 2015-05-01
130509006403 2013-05-09 BIENNIAL STATEMENT 2013-05-01

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:
43500.00
Total Face Value Of Loan:
43500.00
Date:
2020-04-15
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:
43500.00
Total Face Value Of Loan:
43500.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43500
Current Approval Amount:
43500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43980.92
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43500
Current Approval Amount:
43500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44042.54

Date of last update: 31 Mar 2025

Sources: New York Secretary of State