Search icon

BROOKHAVEN SURGICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKHAVEN SURGICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Sep 2007 (18 years ago)
Date of dissolution: 11 Sep 2024
Entity Number: 3564766
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 101 HOSPITAL RD, EAST PATCHOGUE, NY, United States, 11772

Contact Details

Phone +1 631-687-5400

Phone +1 631-438-5030

Phone +1 631-475-8846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK T. SCONZO, JR., M.D. Chief Executive Officer 101 HOSPITAL ROAD, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 HOSPITAL RD, EAST PATCHOGUE, NY, United States, 11772

National Provider Identifier

NPI Number:
1013242353

Authorized Person:

Name:
MR. CRAIG ORDWAY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 101 HOSPITAL ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-08-23 Address 101 HOSPITAL ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-09-12 Address 101 HOSPITAL ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-09-12 Address 101 HOSPITAL RD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912000390 2024-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-11
240823000642 2024-08-23 BIENNIAL STATEMENT 2024-08-23
191209060625 2019-12-09 BIENNIAL STATEMENT 2019-09-01
150917006102 2015-09-17 BIENNIAL STATEMENT 2015-09-01
150708006342 2015-07-08 BIENNIAL STATEMENT 2013-09-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$140,610
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,312.94
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $140,607
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$140,560
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,817.23
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $140,560

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State