Search icon

MANHASSET EYE PHYSICIANS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHASSET EYE PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Mar 2005 (20 years ago)
Entity Number: 3182709
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 926 EAB PLAZA WEST TOWER, UNIONDALE, NY, United States, 11556
Principal Address: 1615 NORTHERN BLVD, STE 202, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER A D'ARIENZO MD Chief Executive Officer 1615 NORTHERN BLVD, STE 202, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
RIVKIN RADLER LLP DOS Process Agent 926 EAB PLAZA WEST TOWER, UNIONDALE, NY, United States, 11556

National Provider Identifier

NPI Number:
1265645212

Authorized Person:

Name:
DR. PETER ANTHONY D'ARIENZO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5163654750

Form 5500 Series

Employer Identification Number (EIN):
202628326
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
130321002232 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110511002638 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090302003196 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070328002754 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050503000183 2005-05-03 CERTIFICATE OF AMENDMENT 2005-05-03

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75706.25
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75693.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State