Search icon

RYAN M. CAHILL D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RYAN M. CAHILL D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2003 (22 years ago)
Entity Number: 2938681
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 2005 Deer Park Ave, Suite 1, Deer Park, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2005 Deer Park Ave, Suite 1, Deer Park, NY, United States, 11729

Chief Executive Officer

Name Role Address
RAYAN M CAHILL DO Chief Executive Officer 2005 DEER PARK AVE, SUITE 1, DEER PARK, NY, United States, 11729

National Provider Identifier

NPI Number:
1255453072

Authorized Person:

Name:
DR. RYAN M CAHILL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6316696693

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 60 LITTLE EAST NECK RD, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 2005 DEER PARK AVE, SUITE 1, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2005-10-14 2024-01-10 Address 60 LITTLE EAST NECK RD, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2003-08-04 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-04 2024-01-10 Address 60 LITTLE EAST NECK ROAD, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110003899 2024-01-10 BIENNIAL STATEMENT 2024-01-10
070810002042 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051014002386 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030804000768 2003-08-04 CERTIFICATE OF INCORPORATION 2003-08-04

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,796
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,796
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,982.83
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $16,796
Jobs Reported:
3
Initial Approval Amount:
$16,691
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,691
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,938.85
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $16,688
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State