Search icon

VILLAGE MEDICAL, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANCH ORTHOPEDICS 401(K) PROFIT SHARING PLAN 2009 113505479 2010-10-14 VILLAGE MEDICAL , P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 6313606370
Plan sponsor’s DBA name BRANCH ORTHOPEDICS
Plan sponsor’s address 222 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787

Plan administrator’s name and address

Administrator’s EIN 113505479
Plan administrator’s name VILLAGE MEDICAL , P.C.
Plan administrator’s address 222 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787
Administrator’s telephone number 6313606370

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing ANTHONY L. FINUOLI

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

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: Principal Executive Office)
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: Chief Executive Officer)
2009-08-06 2013-08-13 Address 222 MIDDLE COUNTRY RD, S-343, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2007-09-26 2009-08-06 Address 222 MIDDLE COUNTRY RD, S-343, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2007-09-26 2013-08-13 Address 222 MIDDLE COUNTTY RD, S-343, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2007-09-26 2013-08-13 Address 222 MIDDLE COUNTRY RD, S-343, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2001-08-27 2007-09-26 Address 48 ASHFORD DR, BOHEMIA, NY, 11716, 3958, USA (Type of address: Principal Executive Office)
2001-08-27 2007-09-26 Address 48 ASHFORD DR, BOHEMIA, NY, 11716, 3958, 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
070926002460 2007-09-26 BIENNIAL STATEMENT 2007-08-01
051024002848 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030812002410 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010827002087 2001-08-27 BIENNIAL STATEMENT 2001-08-01
990819000513 1999-08-19 CERTIFICATE OF INCORPORATION 1999-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2383407710 2020-05-01 0235 PPP 1092 JERICHO TPKE, COMMACK, NY, 11725
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 15
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227290.75
Forgiveness Paid Date 2021-05-11
5663958509 2021-03-01 0235 PPS 1092 Jericho Tpke, Commack, NY, 11725-3016
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145667
Loan Approval Amount (current) 145667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3016
Project Congressional District NY-01
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146638.52
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State