Search icon

MICHAEL SACHER, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL SACHER, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 May 2004 (21 years ago)
Entity Number: 3048863
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 91 HOAGLANDS LANE, OLD BROOKVILLE, NY, United States, 11545
Principal Address: 100 VETERANS BLVD / SUITE 1, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 HOAGLANDS LANE, OLD BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
MICHAEL SACHER, DO, PC Chief Executive Officer 100 VETERANS BLVD / SUITE 1, MASSAPEQUA, NY, United States, 11758

National Provider Identifier

NPI Number:
1922009893
Certification Date:
2019-12-19

Authorized Person:

Name:
MRS. JAMIE SACHER
Role:
PRACTICE ADMISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5168829605

Form 5500 Series

Employer Identification Number (EIN):
550861190
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-18 2010-05-28 Address 100 VETERANS BLVD, SUITE ONE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2006-05-18 2010-05-28 Address 100 VETERANS BLVD, SUITE ONE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2004-05-04 2010-05-28 Address NO. 91 HOAGLANDS LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710002888 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100528002693 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080528002390 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060518002173 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040504000611 2004-05-04 CERTIFICATE OF INCORPORATION 2004-05-04

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$188,017
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$190,092.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $188,015
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$163,465
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,440.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $163,465
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State