Search icon

NEW YORK OPHTHALMOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK OPHTHALMOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Sep 2000 (25 years ago)
Entity Number: 2549114
ZIP code: 11545
County: Nassau
Place of Formation: New York
Principal Address: 360 S OYSTER BAY RD, HICKSVILLE, NY, United States, 11801
Address: 209 BROOKVILLE ROAD, BROOKVILLE, NY, United States, 11545

Contact Details

Phone +1 516-938-6363

Phone +1 516-487-4722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 BROOKVILLE ROAD, BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
BRUCE ZAGELBAUM, MD Chief Executive Officer 209 BROOKVILLE RD, BROOKVILLE, NY, United States, 11545

National Provider Identifier

NPI Number:
1073675831

Authorized Person:

Name:
BRUCE ZAGELBAUM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5169386452

Form 5500 Series

Employer Identification Number (EIN):
113563467
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-05 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160908006014 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140922006109 2014-09-22 BIENNIAL STATEMENT 2014-09-01
121011002177 2012-10-11 BIENNIAL STATEMENT 2012-09-01
100923003117 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080827002550 2008-08-27 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$93,920
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,827.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $72,720
Utilities: $2,000
Rent: $18,000
Healthcare: $1200
Jobs Reported:
10
Initial Approval Amount:
$93,792
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,468.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $93,788
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State