Search icon

VILLAGE MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Aug 1999 (26 years ago)
Entity Number: 2410797
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 1092 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VILLAGE MEDICAL, P.C. DOS Process Agent 1092 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ANTHONY L. FINUOLI Chief Executive Officer 1092 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

National Provider Identifier

NPI Number:
1598718272

Authorized Person:

Name:
PATRICK J DINEEN
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
No
Selected Taxonomy:
207XS0106X - Orthopaedic Hand Surgery Physician
Is Primary:
No

Contacts:

Fax:
6313606373

Form 5500 Series

Employer Identification Number (EIN):
113505479
Plan Year:
2009
Number Of Participants:
4
Sponsors DBA Name:
BRANCH ORTHOPEDICS
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-13 2015-12-09 Address 222 MIDDLE COUNTRY RD, S-340, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2013-08-13 2015-12-09 Address 222 MIDDLE COUNTTY RD, S-340, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2013-08-13 2015-12-09 Address 222 MIDDLE COUNTRY RD, S-340, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2009-08-06 2013-08-13 Address 222 MIDDLE COUNTRY RD, S-343, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190822060325 2019-08-22 BIENNIAL STATEMENT 2019-08-01
151209006405 2015-12-09 BIENNIAL STATEMENT 2015-08-01
130813006581 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110811002034 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090806002689 2009-08-06 BIENNIAL STATEMENT 2009-08-01

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$225,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$227,290.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $178,875
Utilities: $3,750
Rent: $25,875
Healthcare: $11500
Debt Interest: $5,000
Jobs Reported:
10
Initial Approval Amount:
$145,667
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,638.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $145,663
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