Search icon

LONG BEACH FAMILY MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG BEACH FAMILY MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 2002 (23 years ago)
Entity Number: 2803146
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 10 FRANKLIN BLVD / SUITE 102, LONG BEACH, NY, United States, 11561

Contact Details

Phone +1 516-889-0100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGEY KULIKOV Chief Executive Officer 10 FRANKLIN BLVD / SUITE 102, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 FRANKLIN BLVD / SUITE 102, LONG BEACH, NY, United States, 11561

National Provider Identifier

NPI Number:
1629299516

Authorized Person:

Name:
SERGEY KULIKOV
Role:
PRES.
Phone:

Taxonomy:

Selected Taxonomy:
207QA0505X - Adult Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5168972425

History

Start date End date Type Value
2008-08-19 2010-08-24 Address 10 FRANKLIN BLVD, STE 102, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2008-08-19 2010-08-24 Address 10 FRANKLIN BLVD, STE 102, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2008-08-19 2010-08-24 Address 10 FRANKLIN BLVD, STE 102, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2006-08-15 2008-08-19 Address 10 FRANKLIN BLVD, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2006-08-15 2008-08-19 Address 10 FRANKLIN BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120806006009 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100824002498 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080819002824 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060815002883 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040927002754 2004-09-27 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
44275.00
Total Face Value Of Loan:
44275.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,275
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,814.91
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $44,275
Jobs Reported:
4
Initial Approval Amount:
$44,745
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,745
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,053.24
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $44,743
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State