Search icon

LONG ISLAND SURGICAL SPECIALIST, P.C.

Company Details

Name: LONG ISLAND SURGICAL SPECIALIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 1974 (51 years ago)
Entity Number: 347318
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: JOHN ZARCONE, MD, 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050
Principal Address: 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ZARCONE, MD Chief Executive Officer 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
LONG ISLAND SURGICAL SPECIALIST, P.C. DOS Process Agent JOHN ZARCONE, MD, 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

National Provider Identifier

NPI Number:
1932170255

Authorized Person:

Name:
DR. RENATO B BERROYA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
302F00000X - Exclusive Provider Organization
Is Primary:
Yes

Contacts:

Fax:
5167677064

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2021-03-08 2024-07-24 Address JOHN ZARCONE, MD, 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2021-03-08 2024-07-24 Address 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2010-08-27 2021-03-08 Address RENATO B BERROYA MD, 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2008-06-27 2010-08-27 Address L.I. SURGICAL SPECIALIST, P.C., 639 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724002326 2024-07-24 BIENNIAL STATEMENT 2024-07-24
221209000648 2022-12-09 BIENNIAL STATEMENT 2022-07-01
210308060497 2021-03-08 BIENNIAL STATEMENT 2020-07-01
150818000313 2015-08-18 CERTIFICATE OF AMENDMENT 2015-08-18
120814002937 2012-08-14 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21072.00
Total Face Value Of Loan:
21072.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24002.00
Total Face Value Of Loan:
24002.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24002
Current Approval Amount:
24002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24224.81
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21072
Current Approval Amount:
21072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21175.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State