Search icon

INTEGRATED MEDICAL PROFESSIONALS, PLLC

Company Details

Name: INTEGRATED MEDICAL PROFESSIONALS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2006 (19 years ago)
Entity Number: 3334512
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GFWLM56BN727 2025-01-28 1 HOLLOW LN STE 206, NEW HYDE PARK, NY, 11042, 1215, USA 1 HOLLOW LN STE 206, NEW HYDE PARK, NY, 11042, 1215, USA

Business Information

Doing Business As INTEGRATED MEDICAL PROFESSIONALS PLLC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-02-13
Initial Registration Date 2011-10-04
Entity Start Date 2006-07-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN HOHLMAN
Address 1 HOLLOW LANE, SUITE 206, NEW HYDE PARK, NY, 11042, 1215, USA
Title ALTERNATE POC
Name PRICE DUNAWAY
Address 340 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA
Government Business
Title PRIMARY POC
Name PRICE DUNAWAY
Address 1 HOLLOW LANE, SUITE 206, NEW HYDE PARK, NY, 11042, 1215, USA
Title ALTERNATE POC
Name KAREN HOHLMAN
Address 340 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1358106 4230 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714 4230 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714 5167962222

Filings since 2006-03-14

Form type REGDEX
File number 021-87842
Filing date 2006-03-14
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6K4V3 Active Non-Manufacturer 2011-10-07 2024-03-03 2029-02-13 2025-01-28

Contact Information

POC PRICE DUNAWAY
Phone +1 516-931-0041
Fax +1 516-822-1686
Address 1 HOLLOW LN STE 206, NEW HYDE PARK, NASSAU, NY, 11042 1215, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OQ23JN3NNGIP52 3334512 US-NY GENERAL ACTIVE No data

Addresses

Legal 340 BROADHOLLOW ROAD, FARMINGDALE, US-NY, US, 11735-4807
Headquarters 340 BroadHollow Road, Farmingdale, US-NY, US, 11735

Registration details

Registration Date 2017-10-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-07-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3334512

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATED MEDICAL PROFESSIONALS 2020 204483367 2021-07-06 INTEGRATED MEDICAL PROFESSIONALS PLLC 377
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 5169310041
Plan sponsor’s mailing address 532 BROADHOLLOW RD STE 142, MELVILLE, NY, 117473623
Plan sponsor’s address 532 BROADHOLLOW RD STE 142, MELVILLE, NY, 117473623

Number of participants as of the end of the plan year

Active participants 363

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing WILLIAM DUNAWAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-06
Name of individual signing WILLIAM DUNAWAY
Valid signature Filed with authorized/valid electronic signature
INTEGRATED MEDICAL PROFESSIONALS, PLLC 2019 204483367 2020-07-27 INTEGRATED MEDICAL PROFESSIONALS 386
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 5169310041
Plan sponsor’s mailing address 340 BROADHOLLOW RD, FARMINGDALE, NY, 117354807
Plan sponsor’s address 340 BROADHOLLOW RD, FARMINGDALE, NY, 117354807

Number of participants as of the end of the plan year

Active participants 377

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing WILLIAM DUNAWAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing WILLIAM DUNAWAY
Valid signature Filed with authorized/valid electronic signature
INTEGRATED MEDICAL PROFESSIONALS, PLLC CASH BALANCE PENSION PLAN 2019 204483367 2020-04-29 INTEGRATED MEDICAL PROFESSIONALS, PLLC 60
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 5169310041
Plan sponsor’s address 340 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing TONI RAWLINGS
Role Employer/plan sponsor
Date 2020-04-29
Name of individual signing TONI RAWLINGS
INTEGRATED MEDICAL PROFESSIONALS, PLLC CASH BALANCE PENSION PLAN 2019 204483367 2020-04-29 INTEGRATED MEDICAL PROFESSIONALS, PLLC 59
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 5169310041
Plan sponsor’s address 340 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing TONI RAWLINGS
Role Employer/plan sponsor
Date 2020-04-29
Name of individual signing TONI RAWLINGS
INTEGRATED MEDICAL PROFESSIONALS, PLLC 2018 204483367 2019-05-28 INTEGRATED MEDICAL PROFESSIONALS 395
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 5169310041
Plan sponsor’s mailing address 532 BROADHOLLOW RD STE 142, MELVILLE, NY, 117473623
Plan sponsor’s address 532 BROADHOLLOW RD STE 142, MELVILLE, NY, 117473623

Number of participants as of the end of the plan year

Active participants 386

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing WILLIAM DUNAWAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-28
Name of individual signing WILLIAM DUNAWAY
Valid signature Filed with authorized/valid electronic signature
INTEGRATED MEDICAL PROFESSIONALS, PLLC CASH BALANCE PENSION PLAN 2018 204483367 2019-05-02 INTEGRATED MEDICAL PROFESSIONALS, PLLC 60
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 5169310041
Plan sponsor’s address 532 BROAD HOLLOW ROAD, SUITE 142, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing DEEPAK KAPOOR, MD
Role Employer/plan sponsor
Date 2019-05-02
Name of individual signing DEEPAK KAPOOR, MD
INTEGRATED MEDICAL PROFESSIONALS, PLLC 2017 204483367 2018-06-20 INTEGRATED MEDICAL PROFESSIONALS 390
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 5169310041
Plan sponsor’s mailing address 532 BROADHOLLOW RD STE 142, MELVILLE, NY, 117473623
Plan sponsor’s address 532 BROADHOLLOW RD STE 142, MELVILLE, NY, 117473623

Number of participants as of the end of the plan year

Active participants 395

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing WILLIAM DUNAWAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-20
Name of individual signing WILLIAM DUNAWAY
Valid signature Filed with authorized/valid electronic signature
INTEGRATED MEDICAL PROFESSIONALS, PLLC 2016 204483367 2017-07-21 INTEGRATED MEDICAL PROFESSIONALS 400
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 5169310041
Plan sponsor’s mailing address 532 BROADHOLLOW RD STE 142, MELVILLE, NY, 117473623
Plan sponsor’s address 532 BROADHOLLOW RD STE 142, MELVILLE, NY, 117473623

Number of participants as of the end of the plan year

Active participants 390

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing WILLIAM DUNAWAY
Valid signature Filed with authorized/valid electronic signature
INTEGRATED MEDICAL PROFESSIONALS, PLLC 2015 204483367 2016-07-19 INTEGRATED MEDICAL PROFESSIONALS, PLLC 405
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 5169310041
Plan sponsor’s mailing address 532 BROADHOLLOW RD STE 142, MELVILLE, NY, 117473623
Plan sponsor’s address 532 BROADHOLLOW RD STE 142, MELVILLE, NY, 117473623

Number of participants as of the end of the plan year

Active participants 390

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing WILLIAM DUNAWAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-19
Name of individual signing WILLIAM DUNAWAY
Valid signature Filed with authorized/valid electronic signature
INTEGRATED MEDICAL PROFESSIONALS, PLLC EMPLOYEES' DEFERRED SAVINGS AND PROFIT SHARING PLAN 2009 204483367 2010-10-06 INTEGRATED MEDICAL PROFESSIONALS, PLLC 425
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 621111
Sponsor’s telephone number 5169310041
Plan sponsor’s mailing address 532 BROAD HOLLOW ROAD, SUITE 142, MELVILLE, NY, 11747
Plan sponsor’s address 532 BROAD HOLLOW ROAD, SUITE 142, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 204483367
Plan administrator’s name INTEGRATED MEDICAL PROFESSIONALS, PLLC
Plan administrator’s address 532 BROAD HOLLOW ROAD, SUITE 142, MELVILLE, NY, 11747
Administrator’s telephone number 5169310041

Number of participants as of the end of the plan year

Active participants 455
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 87
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 551
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing DEEPAK KAPOOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-07-13 2024-03-06 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-07-13 2024-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-24 2023-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-24 2023-07-13 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-02-05 2023-03-24 Address 340 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, 4807, USA (Type of address: Service of Process)
2008-12-02 2019-02-05 Address SUITE 142, 532 BROADHOLLOW ROAD, MELVILLE, NY, 11747, 3623, USA (Type of address: Service of Process)
2008-03-14 2008-12-02 Address 550 WEST OLD COUNTRY RD, STE 203, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2006-03-15 2008-03-14 Address 4230 HEMPSTEAD TPKE. STE 200, BETHPAGE, NY, 11714, 5700, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306002091 2024-03-06 BIENNIAL STATEMENT 2024-03-06
230713000793 2023-07-13 BIENNIAL STATEMENT 2022-03-01
230324002328 2023-03-24 CERTIFICATE OF CHANGE BY ENTITY 2023-03-24
200710000464 2020-07-10 CERTIFICATE OF AMENDMENT 2020-07-10
200305060936 2020-03-05 BIENNIAL STATEMENT 2020-03-01
190205000755 2019-02-05 CERTIFICATE OF CHANGE 2019-02-05
180312006251 2018-03-12 BIENNIAL STATEMENT 2018-03-01
171201000311 2017-12-01 CERTIFICATE OF AMENDMENT 2017-12-01
160321006220 2016-03-21 BIENNIAL STATEMENT 2016-03-01
140310007304 2014-03-10 BIENNIAL STATEMENT 2014-03-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State