Search icon

CONCIERGE CHOICE PHYSICIANS, LLC

Company Details

Name: CONCIERGE CHOICE PHYSICIANS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2005 (20 years ago)
Entity Number: 3222756
ZIP code: 11570
County: Nassau
Place of Formation: Delaware
Address: 100 MERRICK RD, STE 410W, ROCKVILLE CENTRE, NY, United States, 11570

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCIERGE CHOICE PHYSICIANS, LLC 401(K) PROFIT SHARING PLAN 2023 202611303 2024-07-23 CONCIERGE CHOICE PHYSICIANS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5167660555
Plan sponsor’s address 100 MERRICK ROAD, SUITE 410W, ROCKVILLE CENTRE, NY, 11570
CONCIERGE CHOICE PHYSICIANS, LLC 401(K) PROFIT SHARING PLAN 2022 202611303 2023-06-02 CONCIERGE CHOICE PHYSICIANS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5167660555
Plan sponsor’s address 100 MERRICK ROAD, SUITE 410W, ROCKVILLE CENTRE, NY, 11570
CONCIERGE CHOICE PHYSICIANS, LLC 401(K) PROFIT SHARING PLAN 2021 202611303 2022-10-13 CONCIERGE CHOICE PHYSICIANS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5167660555
Plan sponsor’s address 100 MERRICK ROAD, SUITE 410W, ROCKVILLE CENTRE, NY, 11570
CONCIERGE CHOICE PHYSICIANS, LLC 401(K) PROFIT SHARING PLAN 2020 202611303 2021-09-17 CONCIERGE CHOICE PHYSICIANS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5167660555
Plan sponsor’s address 100 MERRICK ROAD, SUITE 410W, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing WAYNE LIPTON
Role Employer/plan sponsor
Date 2021-09-17
Name of individual signing WAYNE LIPTON
CONCIERGE CHOICE PHYSICIANS, LLC 401(K) PROFIT SHARING PLAN 2019 202611303 2020-09-28 CONCIERGE CHOICE PHYSICIANS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5167660555
Plan sponsor’s address 100 MERRICK ROAD, SUITE 410W, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing WAYNE LIPTON
Role Employer/plan sponsor
Date 2020-09-28
Name of individual signing WAYNE LIPTON
CONCIERGE CHOICE PHYSICIANS, LLC 401(K) PROFIT SHARING PLAN 2018 202611303 2019-09-02 CONCIERGE CHOICE PHYSICIANS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5167660555
Plan sponsor’s address 100 MERRICK ROAD, SUITE 410W, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2019-09-02
Name of individual signing WAYNE LIPTON
Role Employer/plan sponsor
Date 2019-09-02
Name of individual signing WAYNE LIPTON
CONCIERGE CHOICE PHYSICIANS, LLC 401(K) PROFIT SHARING PLAN 2017 202611303 2018-09-25 CONCIERGE CHOICE PHYSICIANS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5167660555
Plan sponsor’s address 100 MERRICK ROAD, SUITE 410W, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing WAYNE LIPTON
Role Employer/plan sponsor
Date 2018-09-25
Name of individual signing WAYNE LIPTON
CONCIERGE CHOICE PHYSICIANS, LLC 401(K) PROFIT SHARING PLAN 2016 202611303 2017-09-27 CONCIERGE CHOICE PHYSICIANS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5167660555
Plan sponsor’s address 100 MERRICK ROAD, SUITE 410W, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing WAYNE LIPTON
Role Employer/plan sponsor
Date 2017-09-27
Name of individual signing WAYNE LIPTON
CONCIERGE CHOICE PHYSICIANS, LLC 401(K) PROFIT SHARING PLAN 2015 202611303 2016-07-18 CONCIERGE CHOICE PHYSICIANS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5167660555
Plan sponsor’s address 100 MERRICK ROAD, SUITE 410W, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing WAYNE LIPTON
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing WAYNE LIPTON
CONCIERGE CHOICE PHYSICIANS, LLC 401(K) PROFIT SHARING PLAN 2014 202611303 2015-08-27 CONCIERGE CHOICE PHYSICIANS, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5167660555
Plan sponsor’s address 100 MERRICK ROAD, SUITE 410W, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2015-08-26
Name of individual signing WAYNE LIPTON
Role Employer/plan sponsor
Date 2015-08-26
Name of individual signing WAYNE LIPTON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 MERRICK RD, STE 410W, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2005-06-23 2007-06-20 Address 130 BROADWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130627002277 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110617002950 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090529002240 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070620002076 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050928000108 2005-09-28 AFFIDAVIT OF PUBLICATION 2005-09-28
050928000104 2005-09-28 AFFIDAVIT OF PUBLICATION 2005-09-28
050623000851 2005-06-23 APPLICATION OF AUTHORITY 2005-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6408157103 2020-04-14 0235 PPP 100 Merrick Rd Suite 410W, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464586
Loan Approval Amount (current) 464586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 28
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 469690.08
Forgiveness Paid Date 2021-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State