Search icon

RICHARD A. SCHOOR MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD A. SCHOOR MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Feb 2006 (19 years ago)
Entity Number: 3323148
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 285 MIDDLE COUNTRY RD, STE 207, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A SCHOOR Chief Executive Officer 285 MIDDLE COUNTRY RD, STE 207, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
RICHARD A SCHOOR DOS Process Agent 285 MIDDLE COUNTRY RD, STE 207, SMITHTOWN, NY, United States, 11787

National Provider Identifier

NPI Number:
1265610943

Authorized Person:

Name:
DR. RICHARD ANNDREW SCHOOR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
204392204
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-21 2008-02-06 Address 97 FORT SALONGA ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)
2006-02-21 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140414002337 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120328002050 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100317002722 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080206002608 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060221000628 2006-02-21 CERTIFICATE OF INCORPORATION 2006-02-21

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,125
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,389.48
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $45,120
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$45,125
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,390.57
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $45,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State