Search icon

EAST END RHEUMATOLOGY, PLLC

Company Details

Name: EAST END RHEUMATOLOGY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2007 (18 years ago)
Entity Number: 3582491
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 54 COMMERCE AVE STE 4, RIVERHEAD, NY, United States, 11901

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST END RHEUMATOLOGY 401(K) PLAN 2023 261292910 2024-09-11 EAST END RHEUMATOLOGY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 6317270565
Plan sponsor’s address 54 COMMERCE DRIVE, SUITE 4, RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing ROY PRASHAD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-10
Name of individual signing ROY PRASHAD
Valid signature Filed with authorized/valid electronic signature
EAST END RHEUMATOLOGY 401(K) PLAN 2022 261292910 2023-10-06 EAST END RHEUMATOLOGY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 6317270565
Plan sponsor’s address 54 COMMERCE DRIVE, SUITE 4, RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing ROY PRASHAD
EAST END RHEUMATOLOGY 401(K) PLAN 2021 261292910 2022-10-04 EAST END RHEUMATOLOGY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 6317270565
Plan sponsor’s address 54 COMMERCE DRIVE, SUITE 4, RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ROY PRASHAD

DOS Process Agent

Name Role Address
EAST END RHEUMATOLOGY, PLLC DOS Process Agent 54 COMMERCE AVE STE 4, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2014-01-10 2023-10-01 Address 54 COMMERCE AVE STE 4, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2011-11-14 2014-01-10 Address 1267 E MAIN ST, STE A, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2009-10-19 2011-11-14 Address 31 MAIN ROAD, SUITE 1, RIVRHEAD, NY, 11901, USA (Type of address: Service of Process)
2007-10-19 2009-10-19 Address 71 HUMPHREY DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000624 2023-10-01 BIENNIAL STATEMENT 2023-10-01
220510003428 2022-05-10 BIENNIAL STATEMENT 2021-10-01
140110002564 2014-01-10 BIENNIAL STATEMENT 2013-10-01
111114002938 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091019002526 2009-10-19 BIENNIAL STATEMENT 2009-10-01
080201000475 2008-02-01 CERTIFICATE OF PUBLICATION 2008-02-01
071019000185 2007-10-19 ARTICLES OF ORGANIZATION 2007-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608757309 2020-04-29 0235 PPP 54 COMMERCE DR SUITE 4, RIVERHEAD, NY, 11901
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35062
Loan Approval Amount (current) 35062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35448.16
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State