Search icon

LEWIN, FAGEN & LOWN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LEWIN, FAGEN & LOWN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 1972 (53 years ago)
Entity Number: 324883
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 2171 JERICHO TURNPIKE, SUITE #100, COMMACK, NY, United States, 11725
Principal Address: 2171 JERICHO TURNPIKE, SUITE #100, COMMACK, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN LOWN, MD Chief Executive Officer 994 JERICHO TURNPIKE, SUITE #201, SMITHTOWN, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2171 JERICHO TURNPIKE, SUITE #100, COMMACK, NY, United States, 11725

National Provider Identifier

NPI Number:
1528134426
Certification Date:
2020-04-13

Authorized Person:

Name:
DR. JONATHAN S. LOWN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RS0012X - Sleep Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6318642693

Form 5500 Series

Employer Identification Number (EIN):
112250021
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-15 2012-04-26 Address 994 JERICHO TURNPIKE, SUITE #201, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2000-04-26 2002-03-15 Address 994 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2000-03-20 2002-03-15 Address 310 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1994-05-06 2000-04-26 Address 310 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1993-04-08 2002-03-15 Address 310 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220420000474 2022-04-20 BIENNIAL STATEMENT 2022-03-01
140318006181 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120426002479 2012-04-26 BIENNIAL STATEMENT 2012-03-01
20111219023 2011-12-19 ASSUMED NAME LLC DISCONTINUANCE 2011-12-19
100329002652 2010-03-29 BIENNIAL STATEMENT 2010-03-01

Paycheck Protection Program

Jobs Reported:
90
Initial Approval Amount:
$139,852
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,923.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $111,882
Utilities: $1,600
Rent: $11,808
Healthcare: $13862
Debt Interest: $700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State