Search icon

ISLAND NEURO CARE, P.C.

Company Details

Name: ISLAND NEURO CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 2001 (24 years ago)
Entity Number: 2705909
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: BIRENDRA K TRIVEDI MD, 4230 HEMPSTEAD TPKE, STE 106, BETHPAGE, NY, United States, 11714
Principal Address: 924 NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BIRENDRA K TRIVEDI MD, 4230 HEMPSTEAD TPKE, STE 106, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
BIRENDRA K TRIVEDI MD Chief Executive Officer 924 NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2006-01-27 2014-01-13 Address BIRENDRA K TRIVEDI MD, 4230 HEMPSTEAD TPKE, STE 106, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2004-02-26 2014-01-13 Address 4230 HEMPSTEAD TPKE, SUITE 106, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2004-02-26 2006-01-27 Address 4230 HEMPSTEAD TPKE, SUITE 106, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2004-02-26 2006-01-27 Address 4230 HEMPSTEAD TPKE, SUITE 106, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2001-12-06 2004-02-26 Address 4230 HEMPSTEAD TURNPIKE, SUITE 106, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002581 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120106002267 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091210002935 2009-12-10 BIENNIAL STATEMENT 2009-12-01
080130003472 2008-01-30 BIENNIAL STATEMENT 2007-12-01
060127002949 2006-01-27 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
56099.00
Total Face Value Of Loan:
56099.00
Date:
2020-05-18
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:
56000.00
Total Face Value Of Loan:
56000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56099
Current Approval Amount:
56099
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56678.69
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56000
Current Approval Amount:
56000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56639.33

Date of last update: 30 Mar 2025

Sources: New York Secretary of State