Search icon

ANDREA QUINTANA, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREA QUINTANA, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 2002 (23 years ago)
Entity Number: 2795395
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 290 S WELLWOOD AVE, Lindenhurst, NY, United States, 11757
Principal Address: 290 S WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Contact Details

Phone +1 631-225-2999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREA QUINTANA, D.O., P.C. DOS Process Agent 290 S WELLWOOD AVE, Lindenhurst, NY, United States, 11757

Chief Executive Officer

Name Role Address
ANDREA QUINTANA Chief Executive Officer 290 S WELLWOOD AVE, LINDENHURST, NY, United States, 11757

National Provider Identifier

NPI Number:
1437122967
Certification Date:
2023-02-28

Authorized Person:

Name:
DR. ANDREA QUINTANA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6312252104

History

Start date End date Type Value
2025-02-23 2025-02-23 Address 290 S WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-09-11 2025-02-23 Address 290 S WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-09-11 2025-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-09-11 Address 290 S WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-09-11 2025-02-23 Address 290 S WELLWOOD AVE, Lindenhurst, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250223000077 2025-02-23 BIENNIAL STATEMENT 2025-02-23
230911000301 2023-09-11 BIENNIAL STATEMENT 2022-07-01
211020000132 2021-10-20 BIENNIAL STATEMENT 2021-10-20
200109060019 2020-01-09 BIENNIAL STATEMENT 2018-07-01
131115000675 2013-11-15 CERTIFICATE OF CHANGE 2013-11-15

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$159,527
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,155.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $141,527
Utilities: $0
Mortgage Interest: $0
Rent: $18,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State