Search icon

STEVEN S. SHAYANI, M.D., P.C.

Company Details

Name: STEVEN S. SHAYANI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 2000 (25 years ago)
Entity Number: 2553600
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 2 APPLEGREEN DRIVE, SUITE #278, OLD WESTBURY, NY, United States, 11568
Principal Address: 2 APPLEGREEN DR, OLD WESTBURY, NY, United States, 11568

Contact Details

Phone +1 516-877-0977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SHAYANI, M.D. Chief Executive Officer 200 OLD COUNTRY ROAD, SUITE #278, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
STEVEN S. SHAYANI, M.D., P.C. DOS Process Agent 2 APPLEGREEN DRIVE, SUITE #278, OLD WESTBURY, NY, United States, 11568

Form 5500 Series

Employer Identification Number (EIN):
113572665
Plan Year:
2015
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-01 2018-09-07 Address 2 APPLEGREEN DRIVE, SUITE #278, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2014-09-22 2016-09-01 Address 200 OLD COUNTRY RD, SUITE #278, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-11-02 2014-09-22 Address 200 OLD COUNTRY RD, SUITE #278, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2002-08-20 2004-11-02 Address 200 OLD COUNTRY RD / #520, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2002-08-20 2016-09-01 Address 2 APPLE GREEN DR, OLD WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901061152 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180907006282 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160901006556 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140922006603 2014-09-22 BIENNIAL STATEMENT 2014-09-01
121009002135 2012-10-09 BIENNIAL STATEMENT 2012-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State