Search icon

EYE SURGEONS AND PHYSICIANS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EYE SURGEONS AND PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 2005 (20 years ago)
Entity Number: 3298091
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 6080 JERICHO TPKE, STE 102, COMMACK, NY, United States, 11725
Address: 6080 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Contact Details

Phone +1 631-351-2000

Phone +1 631-968-3000

Phone +1 631-231-4949

Phone +1 631-486-4742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6080 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
COLENE YOUNG, M.D. Chief Executive Officer 6080 JERICHO TPKE, STE 102, COMMACK, NY, United States, 11725

National Provider Identifier

NPI Number:
1598852246

Authorized Person:

Name:
COLENE YOUNG
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6314864745

Form 5500 Series

Employer Identification Number (EIN):
204054915
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-28 2008-02-12 Address 225 BROADHOLLOW ROAD, SUITE 301E, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002250 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120118002010 2012-01-18 BIENNIAL STATEMENT 2011-12-01
100203002058 2010-02-03 BIENNIAL STATEMENT 2009-12-01
080212000807 2008-02-12 CERTIFICATE OF CHANGE 2008-02-12
071219003010 2007-12-19 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$88,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,251.77
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $88,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State