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 (23 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
040226002746 2004-02-26 BIENNIAL STATEMENT 2003-12-01
011206000222 2001-12-06 CERTIFICATE OF INCORPORATION 2001-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1287468610 2021-03-13 0235 PPS 924 N Broadway, Massapequa, NY, 11758-2303
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56099
Loan Approval Amount (current) 56099
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-2303
Project Congressional District NY-03
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56678.69
Forgiveness Paid Date 2022-03-31
8170427404 2020-05-18 0235 PPP 924 North Broadway, Massapequa, NY, 11758
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56639.33
Forgiveness Paid Date 2021-07-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State