Search icon

STEPHEN S. CARRYL M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHEN S. CARRYL M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 2004 (21 years ago)
Entity Number: 3039332
ZIP code: 11732
County: Kings
Place of Formation: New York
Address: PO BOX 258, EAST NORWICH, NY, United States, 11732
Principal Address: 1 HANSON PLACE, STE 710, BROOKLYN, NY, United States, 11243

Contact Details

Phone +1 718-366-5535

Phone +1 718-968-2059

Phone +1 718-783-0934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 258, EAST NORWICH, NY, United States, 11732

Chief Executive Officer

Name Role Address
STEPHEN S CARRYL MD Chief Executive Officer PO BOX 258, EAST NORWICH, NY, United States, 11732

National Provider Identifier

NPI Number:
1083071799

Authorized Person:

Name:
STEPHEN S CARRYL
Role:
CHAIRMAN OF SURGERY
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2010-05-26 2025-07-24 Address PO BOX 258, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
2008-04-16 2010-05-26 Address PO BOX 258, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
2008-04-16 2025-07-24 Address PO BOX 258, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2006-05-12 2008-04-16 Address 121 DEKALB AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-05-12 2010-05-24 Address 121 DEKALB AVE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250724000061 2024-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-26
120611002261 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100526000367 2010-05-26 CERTIFICATE OF CHANGE 2010-05-26
100524002033 2010-05-24 BIENNIAL STATEMENT 2010-04-01
080416002835 2008-04-16 BIENNIAL STATEMENT 2008-04-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,610
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,712.42
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $25,610

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State