Search icon

MICHAEL OLIVERIO, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL OLIVERIO, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 2003 (22 years ago)
Entity Number: 2936881
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICAHEL F OLIVERIO DO Chief Executive Officer 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
MICHAEL F OLIVERIO DO DOS Process Agent 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710

Unique Entity ID

Unique Entity ID:
Y936CNHUN1W1
UEI Expiration Date:
2025-12-04

Business Information

Doing Business As:
MICHAEL OLIVERIO DO PC
Activation Date:
2024-12-06
Initial Registration Date:
2023-03-30

National Provider Identifier

NPI Number:
1285824953

Authorized Person:

Name:
MICHAEL OLIVERIO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-07-01 Address 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2025-07-01 Address 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701047007 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240223001902 2024-02-23 BIENNIAL STATEMENT 2024-02-23
190702060059 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170706006242 2017-07-06 BIENNIAL STATEMENT 2017-07-01
170222000231 2017-02-22 CERTIFICATE OF CHANGE (BY AGENT) 2017-02-22

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,125
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,327.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,751
Utilities: $357
Rent: $4,017

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State