Search icon

LOUIS SAFFRAN PHYSICIAN, PLLC

Company Details

Name: LOUIS SAFFRAN PHYSICIAN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2003 (22 years ago)
Entity Number: 2954978
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 200 NORTH VILLAGE, SUITE 300, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-663-0333

Phone +1 516-536-7730

Phone +1 516-632-3000

DOS Process Agent

Name Role Address
LOUIS SAFFRAN PHYSICIAN, PLLC DOS Process Agent 200 NORTH VILLAGE, SUITE 300, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1467500082

Authorized Person:

Name:
DR. LOUIS SAFFRAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RC0200X - Critical Care Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes
Selected Taxonomy:
207RS0012X - Sleep Medicine (Internal Medicine) Physician
Is Primary:
No

Contacts:

Fax:
5165368153

Form 5500 Series

Employer Identification Number (EIN):
800076412
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-12 2024-09-20 Address 200 NORTH VILLAGE, SUITE 300, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2011-09-29 2013-09-12 Address 200 NORTH VILLAGE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2005-09-19 2011-09-29 Address 77 N CENTRE AVE, STE 211, ROCKVILLE, NY, 11570, USA (Type of address: Service of Process)
2003-09-17 2005-09-19 Address 603 WASHINGTON STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920003481 2024-09-20 BIENNIAL STATEMENT 2024-09-20
150910006017 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130912006319 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110929002380 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090917002620 2009-09-17 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

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:
191200.00
Total Face Value Of Loan:
191200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191200
Current Approval Amount:
191200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192623.38

Date of last update: 29 Mar 2025

Sources: New York Secretary of State