Search icon

BROOKLYN CARDIOLOGY, P.C.

Company Details

Name: BROOKLYN CARDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 2002 (23 years ago)
Entity Number: 2775541
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1664 EAST 14TH ST, #101, BROOKLYN, NY, United States, 11229
Principal Address: 24 Florence St, Great Neck, NY, United States, 11023

Contact Details

Phone +1 718-781-0400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKLYN CARDIOLOGY, P.C. DOS Process Agent 1664 EAST 14TH ST, #101, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
DON BANDARI, MD Chief Executive Officer 1664 EAST 14TH ST, #101, BROOKLYN, NY, United States, 11229

Form 5500 Series

Employer Identification Number (EIN):
300099587
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 1664 EAST 14TH ST, #101, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-03-25 2023-09-06 Address 4802 10TH AVENUE, SUITE 101, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2021-03-25 2023-09-06 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2017-02-17 2021-03-25 Address 24 FLORENCE ST, SUITE 101, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906002115 2023-09-06 BIENNIAL STATEMENT 2022-06-01
210325060330 2021-03-25 BIENNIAL STATEMENT 2020-06-01
170217006078 2017-02-17 BIENNIAL STATEMENT 2016-06-01
140618006554 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120607006312 2012-06-07 BIENNIAL STATEMENT 2012-06-01

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80935
Current Approval Amount:
80935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81988.26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State