Search icon

COMPREHENSIVE CARDIOVASCULAR, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPREHENSIVE CARDIOVASCULAR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375078
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 94-07 156TH AVENUE, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-323-3773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH L MUSSO M.D. Chief Executive Officer 94-07 156TH AVENUE, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
JOSEPH L MUSSO M.D. DOS Process Agent 94-07 156TH AVENUE, HOWARD BEACH, NY, United States, 11414

National Provider Identifier

NPI Number:
1457440273

Authorized Person:

Name:
JOSEPH MUSSO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
7186417326

Form 5500 Series

Employer Identification Number (EIN):
205100861
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 94-07 156TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2008-07-01 2025-04-23 Address 94-07 156TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2008-07-01 2025-04-23 Address 94-07 156TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2006-06-13 2008-07-01 Address ATTN: RALPH A. ROSELLA ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-06-13 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250423004244 2025-04-23 BIENNIAL STATEMENT 2025-04-23
200604060828 2020-06-04 BIENNIAL STATEMENT 2020-06-01
120619006243 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100802002129 2010-08-02 BIENNIAL STATEMENT 2010-06-01
080701002952 2008-07-01 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$312,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$312,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$316,406.25
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $312,500
Jobs Reported:
15
Initial Approval Amount:
$312,500
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$312,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$314,756.94
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $312,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State