Search icon

NEW YORK PAIN CONSULTANTS LLC

Company Details

Name: NEW YORK PAIN CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2003 (21 years ago)
Entity Number: 2955904
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 631-376-4088

Phone +1 212-581-4488

Phone +1 631-422-6166

Phone +1 914-873-8313

Phone +1 212-289-0700

Phone +1 516-699-2200

Phone +1 631-206-1034

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK PAIN CONSULTANTS, LLC RETIREMENT PLAN 2013 200239132 2014-08-01 NEW YORK PAIN CONSULTANTS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 6314226166
Plan sponsor’s address 500 WEST MAIN STREET, SUITE 116, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing GWEN CRANE
Role Employer/plan sponsor
Date 2014-07-31
Name of individual signing GWEN CRANE
NEW YORK PAIN CONSULTANTS, LLC RETIREMENT PLAN 2013 200239132 2014-07-21 NEW YORK PAIN CONSULTANTS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 6314226166
Plan sponsor’s address 500 WEST MAIN STREET, SUITE 116, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing GWEN CRANE
Role Employer/plan sponsor
Date 2014-07-21
Name of individual signing GWEN CRANE
NEW YORK PAIN CONSULTANTS, LLC RETIREMENT PLAN 2012 200239132 2013-06-06 NEW YORK PAIN CONSULTANTS, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 6314226166
Plan sponsor’s address 500 WEST MAIN STREET, SUITE 116, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2013-05-28
Name of individual signing CRAIG SHALMI
Role Employer/plan sponsor
Date 2013-05-28
Name of individual signing CRAIG SHALMI
NEW YORK PAIN CONSULTANTS, LLC RETIREMENT PLAN 2012 200239132 2013-05-20 NEW YORK PAIN CONSULTANTS, LLC 41
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 6314226166
Plan sponsor’s address 500 WEST MAIN STREET, SUITE 116, BABYLON, NY, 11702

Signature of

Role Plan administrator
Date 2013-05-16
Name of individual signing CRAIG SHALMI
Role Employer/plan sponsor
Date 2013-05-16
Name of individual signing CRAIG SHALMI
NEW YORK PAIN CONSULTANTS, LLC RETIREMENT PLAN 2011 200239132 2012-06-18 NEW YORK PAIN CONSULTANTS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 6314226166
Plan sponsor’s address 500 WEST MAIN STREET, SUITE 116, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 200239132
Plan administrator’s name NEW YORK PAIN CONSULTANTS, LLC
Plan administrator’s address 500 WEST MAIN STREET, SUITE 116, BABYLON, NY, 11702
Administrator’s telephone number 6314226166

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing CRAIG SHALMI
Role Employer/plan sponsor
Date 2012-06-12
Name of individual signing CRAIG SHALMI
NEW YORK PAIN CONSULTANTS, LLC RETIREMENT PLAN 2010 200239132 2011-03-14 NEW YORK PAIN CONSULTANTS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 6314226166
Plan sponsor’s address 500 WEST MAIN STREET, SUITE 116, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 200239132
Plan administrator’s name NEW YORK PAIN CONSULTANTS, LLC
Plan administrator’s address 500 WEST MAIN STREET, SUITE 116, BABYLON, NY, 11702
Administrator’s telephone number 6314226166

Signature of

Role Plan administrator
Date 2011-03-10
Name of individual signing CRAIG SHALMI
Role Employer/plan sponsor
Date 2011-03-10
Name of individual signing CRAIG SHALMI
NEW YORK PAIN CONSULTANTS, LLC RETIREMENT PLAN 2009 200239132 2010-08-23 NEW YORK PAIN CONSULTANTS, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 6314226166
Plan sponsor’s address 500 WEST MAIN STREET, SUITE 116, BABYLON, NY, 11702

Plan administrator’s name and address

Administrator’s EIN 200239132
Plan administrator’s name NEW YORK PAIN CONSULTANTS, LLC
Plan administrator’s address 500 WEST MAIN STREET, SUITE 116, BABYLON, NY, 11702
Administrator’s telephone number 6314226166

Signature of

Role Plan administrator
Date 2010-08-23
Name of individual signing CRAIG SHALMI
Role Employer/plan sponsor
Date 2010-08-23
Name of individual signing CRAIG SHALMI

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-11-15 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-15 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-27 2022-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-01-27 2022-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-09-16 2015-01-27 Address 500 WEST MAIN ST, SUITE 116, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2003-09-19 2009-09-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901006222 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221115000451 2022-11-14 CERTIFICATE OF CHANGE BY ENTITY 2022-11-14
210901000954 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063591 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170915006007 2017-09-15 BIENNIAL STATEMENT 2017-09-01
150318006196 2015-03-18 BIENNIAL STATEMENT 2013-09-01
150127000597 2015-01-27 CERTIFICATE OF CHANGE 2015-01-27
110920002856 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090916002088 2009-09-16 BIENNIAL STATEMENT 2009-09-01
031230000426 2003-12-30 AFFIDAVIT OF PUBLICATION 2003-12-30

Date of last update: 19 Jan 2025

Sources: New York Secretary of State