Search icon

HESHAM M. ATWA, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HESHAM M. ATWA, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 2001 (24 years ago)
Entity Number: 2657765
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 4 TECHNOLOGY DR, STE 220, EAST SETAUKET, NY, United States, 11733

Contact Details

Phone +1 631-476-9296

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HESHAM M ATWA Chief Executive Officer 4 TECHNOLOGY DR, STE 220, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
HESHAM M ATWA DOS Process Agent 4 TECHNOLOGY DR, STE 220, EAST SETAUKET, NY, United States, 11733

National Provider Identifier

NPI Number:
1275811820

Authorized Person:

Name:
DR. HESHAM M ATWA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
6314769298

Form 5500 Series

Employer Identification Number (EIN):
113620050
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-01 2011-11-08 Address 620 BELLE TERRE RD, STE 5, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2003-08-01 2011-11-08 Address 620 BELLE TERRE RD, STE 5, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2001-07-06 2011-11-08 Address 620 BELLE TERR ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151223006165 2015-12-23 BIENNIAL STATEMENT 2015-07-01
111108002305 2011-11-08 BIENNIAL STATEMENT 2011-07-01
090714002383 2009-07-14 BIENNIAL STATEMENT 2009-07-01
080408002960 2008-04-08 BIENNIAL STATEMENT 2007-07-01
051104002207 2005-11-04 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State