Search icon

CENTRAL NASSAU PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL NASSAU PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 2007 (18 years ago)
Entity Number: 3538120
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 21 FORREST DR, LLOYD HARBOR, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRAL NASSAU PEDIATRICS, P.C. DOS Process Agent 21 FORREST DR, LLOYD HARBOR, NY, United States, 11743

Chief Executive Officer

Name Role Address
RICHARD HONIGMAN Chief Executive Officer 21 FORREST DR, LLOYD HARBOR, NY, United States, 11743

National Provider Identifier

NPI Number:
1699965848

Authorized Person:

Name:
DR. RICHARD E. HONIGMAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5167310310

History

Start date End date Type Value
2009-07-17 2013-06-07 Address 67 FLEETWOOD RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2009-07-17 2013-06-07 Address 67 FLEETWOOD RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2007-06-29 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-29 2013-06-07 Address 67 FLEETWOOD ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130607006283 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110628002733 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090717003150 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070629000660 2007-06-29 CERTIFICATE OF INCORPORATION 2007-06-29

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
54855.00
Total Face Value Of Loan:
54855.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40200.00
Total Face Value Of Loan:
40200.00
Date:
2020-05-03
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:
54855.00
Total Face Value Of Loan:
54855.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54855
Current Approval Amount:
54855
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55411.17
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54855
Current Approval Amount:
54855
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55260.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State