Search icon

EAST MERRICK MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST MERRICK MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Aug 1999 (26 years ago)
Date of dissolution: 01 May 2023
Entity Number: 2405867
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 10 EAST MERRICK ROAD SUITE 306, VALLEY STREAM, NY, United States, 11580
Principal Address: 10 E MERRICK RD / SUITE 306, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-872-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX FALKOVSKY Chief Executive Officer 10 E MERRICK RD / SUITE 306, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EAST MERRICK ROAD SUITE 306, VALLEY STREAM, NY, United States, 11580

National Provider Identifier

NPI Number:
1053359505

Authorized Person:

Name:
ALEXANDER FALKOVSKY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113501885
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
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:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-31 2023-05-01 Address 10 E MERRICK RD / SUITE 306, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1999-08-05 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-05 2023-05-01 Address 10 EAST MERRICK ROAD SUITE 306, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501005776 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
110810003160 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090806002029 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070830003218 2007-08-30 BIENNIAL STATEMENT 2007-08-01
051004003105 2005-10-04 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,115
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,115
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$34,505.43
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $34,114
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