Search icon

CARMEN J. RODRIGUEZ, M.D., P.C.

Company Details

Name: CARMEN J. RODRIGUEZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 2005 (20 years ago)
Entity Number: 3258066
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 800 COMMUNITY DRIVE, STE 302, MANHASSET, NY, United States, 11030
Address: NO 2098 STRATFORD DRIVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARMEN J. RODRIGUEZ, M.D., P.C. 401(K) PLAN AND TRUST 2023 203427370 2024-10-14 CARMEN J. RODRIGUEZ, M.D., P.C. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 5163652100
Plan sponsor’s address 2098 STRATFORD DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing CARLOS RIOS
Valid signature Filed with authorized/valid electronic signature
CARMEN J. RODRIGUEZ, M.D., P.C. DEFINED BENEFIT PENSION PLAN 2023 203427370 2024-10-14 CARMEN J. RODRIGUEZ, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5163652100
Plan sponsor’s address 2098 STRATFORD DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing CARLOS RIOS
Valid signature Filed with authorized/valid electronic signature
CARMEN J. RODRIGUEZ, M.D., P.C. DEFINED BENEFIT PENSION PLAN 2022 203427370 2023-10-02 CARMEN J. RODRIGUEZ, M.D., P.C. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5163652100
Plan sponsor’s address 2098 STRATFORD DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing CARMEN RODRIGUEZ
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing CARMEN RODRIGUEZ
CARMEN J. RODRIGUEZ, M.D., P.C. 401(K) PLAN AND TRUST 2022 203427370 2023-10-02 CARMEN J. RODRIGUEZ, M.D., P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 5163652100
Plan sponsor’s address 2098 STRATFORD DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing CARMEN RODRIGUEZ
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing CARMEN RODRIGUEZ
CARMEN J. RODRIGUEZ, M.D., P.C. DEFINED BENEFIT PENSION PLAN 2021 203427370 2022-10-03 CARMEN J. RODRIGUEZ, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5163652100
Plan sponsor’s address 2098 STRATFORD DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing MR. CARLOS RIOS
CARMEN J. RODRIGUEZ, M.D., P.C. 401K PLAN AND TRUST 2021 203427370 2022-10-03 CARMEN J. RODRIGUEZ, M.D., P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 5163652100
Plan sponsor’s address 2098 STRATFORD DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing MR. CARLOS RIOS
CARMEN J. RODRIGUEZ, M.D., P.C. 401K PLAN AND TRUST 2020 203427370 2021-10-07 CARMEN J. RODRIGUEZ, M.D., P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 5163652100
Plan sponsor’s address 2098 STRATFORD DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing CARLOS RIOS
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing CARLOS RIOS
CARMEN J. RODRIGUEZ, M.D., P.C. DEFINED BENEFIT PENSION PLAN 2020 203427370 2021-10-07 CARMEN J. RODRIGUEZ, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5163652100
Plan sponsor’s address 2098 STRATFORD DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing CARLOS RIOS
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing CARLOS RIOS
CARMEN J. RODRIGUEZ, M.D., P.C. 401K PLAN AND TRUST 2019 203427370 2020-10-05 CARMEN J. RODRIGUEZ, M.D., P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 5163652100
Plan sponsor’s address 2098 STRATFORD DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing CARMEN J RODRIGUEZ
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing CARMEN J RODRIGUEZ
CARMEN J. RODRIGUEZ, M.D., P.C. DEFINED BENEFIT PENSION PLAN 2019 203427370 2020-10-05 CARMEN J. RODRIGUEZ, M.D., P.C. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 5163652100
Plan sponsor’s address 2098 STRATFORD DRIVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing CARMEN J RODRIGUEZ
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing CARMEN J RODRIGUEZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NO 2098 STRATFORD DRIVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
CARMEN J RODRIGUEZ Chief Executive Officer 800 COMMUNITY DRIVE, SUITE 302, MANHASSET, NY, United States, 11030

Filings

Filing Number Date Filed Type Effective Date
111223000097 2011-12-23 ERRONEOUS ENTRY 2011-12-23
DP-2079954 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
111003002457 2011-10-03 BIENNIAL STATEMENT 2011-09-01
071011002293 2007-10-11 BIENNIAL STATEMENT 2007-09-01
050919000827 2005-09-19 CERTIFICATE OF INCORPORATION 2005-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3670607708 2020-05-01 0235 PPP 800 COMMUNITY DR STE 215, MANHASSET, NY, 11030
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72350
Loan Approval Amount (current) 72350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 100
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72980.25
Forgiveness Paid Date 2021-03-18
3766608404 2021-02-05 0235 PPS 800 Community Dr Ste 215, Manhasset, NY, 11030-3821
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-3821
Project Congressional District NY-03
Number of Employees 10
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90585.55
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State