Search icon

REVERE MEDICAL ASSOCIATES, P.C.

Company Details

Name: REVERE MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 May 1971 (54 years ago)
Entity Number: 308487
ZIP code: 11050
County: Nassau
Place of Formation: New York
Principal Address: 535 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050
Address: SUITE 201, 535 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S KNIGHT MD Chief Executive Officer 535 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
EMIA H CHAN MD DOS Process Agent SUITE 201, 535 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

National Provider Identifier

NPI Number:
1548430366

Authorized Person:

Name:
DR. WILLIAM S KNIGHT
Role:
M.D.
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2001-05-15 2008-04-15 Address 535 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1997-10-30 1998-01-22 Name REVERE MEDICAL PRACTICE, P.C.
1997-05-14 2001-05-15 Address 535 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1997-05-14 2001-05-15 Address 535 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1992-11-13 1997-05-14 Address 535 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170720006357 2017-07-20 BIENNIAL STATEMENT 2017-05-01
150511006029 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130509006237 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110603002586 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090716002285 2009-07-16 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
56193.00
Total Face Value Of Loan:
56193.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56193
Current Approval Amount:
56193
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56795.7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State