Search icon

KEVIN MULLINS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KEVIN MULLINS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jul 2003 (22 years ago)
Entity Number: 2935024
ZIP code: 11724
County: Suffolk
Place of Formation: New York
Address: 124 Shore Rd, Cold Spring Harbor, NY 11724, USA, STE 6, COLD SPRING HARBOR, NY, United States, 11724
Principal Address: 1175 MONTAUK HWY, STE 6, WEST ISLIP, NY, United States, 11795

Contact Details

Phone +1 631-422-5371

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN J MULLINS Chief Executive Officer 1175 MONTAUK HWY, STE 6, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
KEVIN J MULLINS MD DOS Process Agent 124 Shore Rd, Cold Spring Harbor, NY 11724, USA, STE 6, COLD SPRING HARBOR, NY, United States, 11724

National Provider Identifier

NPI Number:
1912054438

Authorized Person:

Name:
KEVIN MULLINS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207T00000X - Neurological Surgery Physician
Is Primary:
No
Selected Taxonomy:
207T00000X - Neurological Surgery Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 1175 MONTAUK HWY, STE 6, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-07-02 2025-07-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-07-02 2025-07-03 Address 124 Shore Rd, Cold Spring Harbor, NY 11724, USA, STE 6, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2023-07-02 2023-07-02 Address 1175 MONTAUK HWY, STE 6, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-07-02 2025-07-03 Address 1175 MONTAUK HWY, STE 6, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250703001689 2025-07-03 BIENNIAL STATEMENT 2025-07-03
230702000126 2023-07-02 BIENNIAL STATEMENT 2023-07-01
220214000386 2022-02-14 BIENNIAL STATEMENT 2022-02-14
130716002306 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110829002715 2011-08-29 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
-211280.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
173780.00
Total Face Value Of Loan:
173780.00

Trademarks Section

Serial Number:
90726860
Mark:
BRAINCARE LONG ISLAND
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2021-05-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BRAINCARE LONG ISLAND

Goods And Services

For:
Medical services
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$173,780
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,601.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $173,780
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State