Search icon

COMPREHENSIVE ALLERGY AND ASTHMA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPREHENSIVE ALLERGY AND ASTHMA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Apr 2005 (20 years ago)
Date of dissolution: 30 Jul 2024
Entity Number: 3185670
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2209 MERRICK ROAD, SUITE 202, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STACEY RADINSKY DOS Process Agent 2209 MERRICK ROAD, SUITE 202, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
STACEY RADINSKY Chief Executive Officer 2209 MERRICK ROAD, SUITE 202, MERRICK, NY, United States, 11566

National Provider Identifier

NPI Number:
1407088255
Certification Date:
2020-11-04

Authorized Person:

Name:
STACEY RADINSKY
Role:
PHYSICIAN / OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207K00000X - Allergy & Immunology Physician
Is Primary:
Yes

Contacts:

Fax:
5167715950

History

Start date End date Type Value
2021-04-01 2024-10-24 Address 2209 MERRICK ROAD, SUITE 202, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-10-24 Address 2209 MERRICK ROAD, SUITE 202, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2019-04-11 2021-04-01 Address 31 MERRICK AVE, SUITE 30, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2017-04-21 2019-04-11 Address 685 GAYNOR PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2013-04-05 2021-04-01 Address 31 MERRICK AVE, SUITE 30, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241024000060 2024-07-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-30
210401060512 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061441 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170421006009 2017-04-21 BIENNIAL STATEMENT 2017-04-01
150406006640 2015-04-06 BIENNIAL STATEMENT 2015-04-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,875
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,039
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,875
Jobs Reported:
3
Initial Approval Amount:
$31,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,494.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State