Search icon

PREMIER CARDIOLOGY CONSULTANTS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER CARDIOLOGY CONSULTANTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2004 (21 years ago)
Entity Number: 3129535
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 2001 MARCUS AVE, STE 249E, LAKE SUCCESS, NY, United States, 11042

Contact Details

Phone +1 718-343-1561

Phone +1 718-297-5500

Phone +1 718-977-1207

Phone +1 718-262-0102

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2001 MARCUS AVE, STE 249E, LAKE SUCCESS, NY, United States, 11042

Agent

Name Role Address
SUMIT MITTLE MD Agent 2001 MARCUS AVE STE N-122, LAKE SUCCESS, NY, 11042

National Provider Identifier

NPI Number:
1497773394

Authorized Person:

Name:
DR. SUMIT MITTLE
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
5164377428

Form 5500 Series

Employer Identification Number (EIN):
201976532
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-15 2012-12-11 Address 2001 MARCUS AVENUE SUITE E-249, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2005-08-01 2007-11-15 Address 2001 MARCUS AVE STE N-122, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2004-11-23 2005-08-01 Address 30 NETHERWOOD DRIVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201211060011 2020-12-11 BIENNIAL STATEMENT 2020-11-01
141110006634 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121211002030 2012-12-11 BIENNIAL STATEMENT 2012-11-01
081128002251 2008-11-28 BIENNIAL STATEMENT 2008-11-01
071115000487 2007-11-15 CERTIFICATE OF CHANGE 2007-11-15

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
887190.00
Total Face Value Of Loan:
887190.00
Date:
2020-04-09
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:
936000.00
Total Face Value Of Loan:
936000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
936000
Current Approval Amount:
936000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
943312.76
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
887190
Current Approval Amount:
887190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
895425.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State