Search icon

THREE VILLAGE NEUROLOGY, P.C.

Company Details

Name: THREE VILLAGE NEUROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 2005 (20 years ago)
Entity Number: 3258925
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 4511 NESCONSETT HIGHWAY, PORT JEFFERSON STAT., NY, United States, 11776
Principal Address: 4511 NESCONSET HWY, PORT JEFFERSON STAT, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4511 NESCONSETT HIGHWAY, PORT JEFFERSON STAT., NY, United States, 11776

Chief Executive Officer

Name Role Address
JAMES BRUNO, MD Chief Executive Officer 4511 NESCONSET HWY, PORT JEFFERSON STAT, NY, United States, 11776

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 4511 NESCONSET HWY, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer)
2015-07-15 2024-08-07 Address 4511 NESCONSET HWY, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer)
2015-07-15 2024-08-07 Address 4511 NESCONSETT HIGHWAY, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)
2009-08-24 2015-07-15 Address 2500 NESCONSET HWY, BLDG 21B, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2009-08-24 2015-07-15 Address STONY BROOK MEDICAL PARK, 2500 NESCONSET HWY STE 21B, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2007-09-20 2015-07-15 Address 2500 NESCONSET HWY, BLDG 21B, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2007-09-20 2009-08-24 Address STONY BROOK MEDICAL PARK, 2500 NESCONSET HWY STE 21B, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2007-09-20 2009-08-24 Address 2500 NESCONSET HWY, BLDG 21B, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2005-09-21 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-21 2007-09-20 Address 2500 NESCONSET HIGHWAY, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001097 2024-08-07 BIENNIAL STATEMENT 2024-08-07
150715002032 2015-07-15 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
150715000477 2015-07-15 CERTIFICATE OF CHANGE 2015-07-15
131002002319 2013-10-02 BIENNIAL STATEMENT 2013-09-01
110923002071 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090824002338 2009-08-24 BIENNIAL STATEMENT 2009-09-01
090317000696 2009-03-17 CERTIFICATE OF AMENDMENT 2009-03-17
070920002189 2007-09-20 BIENNIAL STATEMENT 2007-09-01
050921000297 2005-09-21 CERTIFICATE OF INCORPORATION 2005-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5198857108 2020-04-13 0235 PPP 4511 Nesconset Highway, PORT JEFFERSON STATION, NY, 11776-2630
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-2630
Project Congressional District NY-01
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35326.56
Forgiveness Paid Date 2021-07-08
5947398509 2021-03-02 0235 PPS 4511 Nesconset Hwy, Port Jefferson Station, NY, 11776-2630
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-2630
Project Congressional District NY-01
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34623.94
Forgiveness Paid Date 2022-02-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State