Search icon

MID-SUFFOLK MEDICAL CARE, P.C.

Company Details

Name: MID-SUFFOLK MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Aug 2007 (18 years ago)
Entity Number: 3559321
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 6277 JERICHO TURNPIKE, COMMACK, NY, United States, 11725
Address: 6277 Jericho Turnpike, Commack, NY, United States, 11725

Contact Details

Phone +1 631-462-6644

Phone +1 631-467-3621

Phone +1 631-361-3363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED R. AZAZ Chief Executive Officer 6277 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
MOHAMMED R. AZAZ DOS Process Agent 6277 Jericho Turnpike, Commack, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
260797131
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 10 NICOLA LANE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-24 2025-03-24 Address 6277 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2019-06-06 2025-03-24 Address 10 NICOLA LANE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2019-06-06 2025-03-24 Address 10 NICOLA LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324003443 2025-03-24 BIENNIAL STATEMENT 2025-03-24
190606002022 2019-06-06 BIENNIAL STATEMENT 2017-08-01
110826002296 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090916002372 2009-09-16 BIENNIAL STATEMENT 2009-08-01
070822000629 2007-08-22 CERTIFICATE OF INCORPORATION 2007-08-22

USAspending Awards / Financial Assistance

Date:
2012-02-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
64000.00
Total Face Value Of Loan:
64000.00
Date:
2009-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-30000.00
Total Face Value Of Loan:
443000.00
Date:
2008-08-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
300000.00
Date:
2007-11-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State