Search icon

LONG ISLAND MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Feb 2009 (17 years ago)
Entity Number: 3775747
ZIP code: 11891
County: Nassau
Place of Formation: New York
Address: 121 Eileen Way, SYOSSET, NY, United States, 11891

Contact Details

Phone +1 516-719-3000

Phone +1 516-562-0100

Phone +1 718-470-7281

Phone +1 516-584-6400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOSTAS SIDERDIS Chief Executive Officer 121 EILEEN WAY, SYOSSET, NY, United States, 11891

DOS Process Agent

Name Role Address
KOSTAS SIDERDIS DOS Process Agent 121 Eileen Way, SYOSSET, NY, United States, 11891

National Provider Identifier

NPI Number:
1659500106

Authorized Person:

Name:
DR. JAYDEEP SHIVAJI KADAM
Role:
CO PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
5165846401

Form 5500 Series

Employer Identification Number (EIN):
800352966
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 237 JERCHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 121 EILEEN WAY, SYOSSET, NY, 11891, USA (Type of address: Chief Executive Officer)
2023-01-04 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-12 2023-08-16 Address 237 JERCHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2011-04-12 2023-08-16 Address 237 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816000593 2023-08-16 BIENNIAL STATEMENT 2023-02-01
220203002695 2022-02-03 BIENNIAL STATEMENT 2022-02-03
130221002629 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110412002755 2011-04-12 BIENNIAL STATEMENT 2011-02-01
090217000779 2009-02-17 CERTIFICATE OF INCORPORATION 2009-02-17

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$108,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,928.91
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $108,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State