Search icon

JOHN BIORDI OB-GYN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN BIORDI OB-GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Mar 2001 (24 years ago)
Entity Number: 2619955
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 233 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 233 WILLIS AVE., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN BIORDI, MD Agent 233 WILLIS AVENUE, MINEOLA, NY, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
DR JOHN BIORDI Chief Executive Officer 233 WILLIS AVE., MINEOLA, NY, United States, 11501

National Provider Identifier

NPI Number:
1467620781

Authorized Person:

Name:
DR. JOHN J BIORDI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207VX0000X - Obstetrics Physician
Is Primary:
Yes

Contacts:

Fax:
5162941758

Form 5500 Series

Employer Identification Number (EIN):
113594671
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-23 2006-05-22 Address 233 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-03-23 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150303006722 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130311006660 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110324003009 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090327002716 2009-03-27 BIENNIAL STATEMENT 2009-03-01
070322002554 2007-03-22 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97552.00
Total Face Value Of Loan:
97552.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$97,552
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,120.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $78,529.81
Utilities: $2,116.33
Rent: $16,905.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State