Search icon

MARC AGULNICK, M.D., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MARC AGULNICK, M.D., LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2005 (20 years ago)
Entity Number: 3251530
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 1940 MIDLANE, MUTTONTOWN, NY, United States, 11791

DOS Process Agent

Name Role Address
MARC AGULNICK, M.D., LLC DOS Process Agent 1940 MIDLANE, MUTTONTOWN, NY, United States, 11791

Agent

Name Role Address
MARC AGULNICK MD Agent 885 ADAMS AVENUE, FRANKLIN SQUARE, NY, 11010

National Provider Identifier

NPI Number:
1790939189
Certification Date:
2024-11-13

Authorized Person:

Name:
DR. MARC ADAM AGULNICK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207XS0117X - Orthopaedic Surgery of the Spine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
203412086
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-10 2013-09-27 Address 885 ADAMS AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2005-09-02 2010-09-10 Address 100 EXECUTIVE DRIVE SUITE 330, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905060947 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170905007156 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150911006175 2015-09-11 BIENNIAL STATEMENT 2015-09-01
130927006053 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110920002847 2011-09-20 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2022-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-17
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:
61820.00
Total Face Value Of Loan:
61820.00
Date:
2020-05-02
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:
45250.00
Total Face Value Of Loan:
45250.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$61,820
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,126.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $61,820
Jobs Reported:
2
Initial Approval Amount:
$45,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,667.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State