Search icon

FAMILY MEDICAL CARE OF BAY SHORE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY MEDICAL CARE OF BAY SHORE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Sep 2008 (17 years ago)
Entity Number: 3717929
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: ATTN: DR CARLA CANAVIRE-WEBER, 1745 UNION BOULEVARD, BAY SHORE, NY, United States, 11706
Principal Address: 1745 UNION BLVD, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-328-5560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAMILY MEDICAL CARE OF BAY SHORE, P.C. DOS Process Agent ATTN: DR CARLA CANAVIRE-WEBER, 1745 UNION BOULEVARD, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
DR. CARLA CANAVIRE-WEBER Chief Executive Officer 1745 UNION BLVD, BAY SHORE, NY, United States, 11706

National Provider Identifier

NPI Number:
1487807061

Authorized Person:

Name:
CARLA CANAVIRE-WEBER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5163285599

Form 5500 Series

Employer Identification Number (EIN):
263372326
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16

History

Start date End date Type Value
2008-09-09 2012-09-20 Address ATTN:PRESIDENT, 1745 UNION BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2008-09-09 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120920006216 2012-09-20 BIENNIAL STATEMENT 2012-09-01
080909000254 2008-09-09 CERTIFICATE OF INCORPORATION 2008-09-09

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
166400.00
Total Face Value Of Loan:
166400.00
Date:
2012-12-18
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:
1753600.00
Total Face Value Of Loan:
1753600.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$166,400
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$168,507.73
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $166,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State