Search icon

ENGRACIA O. LAZATIN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ENGRACIA O. LAZATIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jun 2002 (23 years ago)
Entity Number: 2783486
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 1065 OLD COUNTRY RD, SUITE 214, WESTBURY, NY, United States, 11590
Address: 1065 OLD COUNTRY ROAD, SUITE 214, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENGRACIA O. LAZATIN, M.D. DOS Process Agent 1065 OLD COUNTRY ROAD, SUITE 214, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ENGRACIA LAZATIN Chief Executive Officer 1065 OLD COUNTRY RD, SUITE 214, WESTBURY, NY, United States, 11590

National Provider Identifier

NPI Number:
1194906370

Authorized Person:

Name:
DR. STEPHEN ATHAN
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
5163347082

History

Start date End date Type Value
2018-06-14 2020-06-08 Address 1065 OLD COUNTRY RD, SUITE 214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2006-05-31 2018-06-14 Address 1065 OLD COUNTRY RD, SUITE 214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2004-08-17 2006-05-31 Address 1065 OLD COUNTRY RD, STE 214, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2004-08-17 2006-05-31 Address 1065 OLD COUNTRY RD, STE 214, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2004-08-17 2006-05-31 Address 1065 OLD COUNTRY RD, STE 214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608060320 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180614006103 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160606006600 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140709006054 2014-07-09 BIENNIAL STATEMENT 2014-06-01
120724002633 2012-07-24 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
15397.00
Total Face Value Of Loan:
15397.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,397
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,510.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,318
Healthcare: $3079

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State