Search icon

FEDERICO P. GIRARDI, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FEDERICO P. GIRARDI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 2008 (17 years ago)
Entity Number: 3683890
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 377 OAK STREET, SUITE 407, GARDEN CITY, NY, United States, 11530
Principal Address: 523 EAST 72ND STREET / 3RD FL, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FEDERICO P GIRARDI, MD Chief Executive Officer 523 EAST 72ND STREET/ 3RD FL, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O ANNA M BOUTZALIS, CPA DOS Process Agent 377 OAK STREET, SUITE 407, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1699164384
Certification Date:
2021-02-22

Authorized Person:

Name:
DR. FEDERICO P GIRARDI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207XS0117X - Orthopaedic Surgery of the Spine Physician
Is Primary:
Yes

Contacts:

Fax:
6463605005

Form 5500 Series

Employer Identification Number (EIN):
263668463
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-30 2016-06-17 Address 600 OLD COUNTRY ROAD, SUITE 230, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-08-09 2012-07-30 Address 523 EAST 72ND STREET, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2010-08-09 2012-07-30 Address 523 EAST 72ND STREET, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2008-06-12 2012-07-30 Address 600 OLD COUNTRY RD STE 230, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160617006156 2016-06-17 BIENNIAL STATEMENT 2016-06-01
140730006112 2014-07-30 BIENNIAL STATEMENT 2014-06-01
120730002077 2012-07-30 BIENNIAL STATEMENT 2012-06-01
100809002022 2010-08-09 BIENNIAL STATEMENT 2010-06-01
080612000433 2008-06-12 CERTIFICATE OF INCORPORATION 2008-06-12

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$130,818
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,818
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,545.56
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $130,816

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State