Search icon

COMPREHENSIVE NEUROLOGY P.C.

Company Details

Name: COMPREHENSIVE NEUROLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Entity Number: 3170528
ZIP code: 11235
County: Nassau
Place of Formation: New York
Address: 2637 EAST 19TH STREET, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-465-3002

Phone +1 718-743-9700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENE ZITSER Chief Executive Officer 2637 EAST 19TH STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2637 EAST 19TH STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 2546 EAST ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 2637 EAST 19TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 2546 EAST ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-01 Address 2637 EAST 19TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 2546 EAST ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 2637 EAST 19TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 2637 EAST 19TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2007-04-27 2023-03-01 Address 2546 EAST ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-03-01 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301049816 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301005459 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210930002827 2021-09-30 BIENNIAL STATEMENT 2021-09-30
070427002497 2007-04-27 BIENNIAL STATEMENT 2007-03-01
050301000409 2005-03-01 CERTIFICATE OF INCORPORATION 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2034547207 2020-04-15 0202 PPP 2637 East 19th st, Brooklyn, NY, 11235
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68303.64
Loan Approval Amount (current) 40928.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 6
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41269.61
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State