Search icon

ALL ISLAND NEUROLOGY P.C.

Company Details

Name: ALL ISLAND NEUROLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jun 2009 (16 years ago)
Entity Number: 3825057
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: DR. ANILA Q SIDDIQUI, 380 MERRICK AVE, EAST MEADOW, NY, United States, 11554
Principal Address: 380 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 516-279-6210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL ISLAND NEUROLOGY P.C. 401(K) PROFIT SHARING PLAN 2023 270430382 2024-09-25 ALL ISLAND NEUROLOGY P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 5165674041
Plan sponsor’s address 910 NY-109, SUITE B, LINDENHURST, NY, 11757
ALL ISLAND NEUROLOGY P.C. 401(K) PROFIT SHARING PLAN 2022 270430382 2023-10-13 ALL ISLAND NEUROLOGY P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 5165674041
Plan sponsor’s address 910 NY-109, SUITE B, LINDENHURST, NY, 11757
ALL ISLAND NEUROLOGY P.C. 401(K) PROFIT SHARING PLAN 2021 270430382 2022-10-17 ALL ISLAND NEUROLOGY P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 5165674041
Plan sponsor’s address 910 NY-109, SUITE B, LINDENHURST, NY, 11757

Chief Executive Officer

Name Role Address
ANILA SIDDIQUI Chief Executive Officer 380 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DR. ANILA Q SIDDIQUI, 380 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
170605006058 2017-06-05 BIENNIAL STATEMENT 2017-06-01
130611006797 2013-06-11 BIENNIAL STATEMENT 2013-06-01
120802000881 2012-08-02 CERTIFICATE OF AMENDMENT 2012-08-02
110812003183 2011-08-12 BIENNIAL STATEMENT 2011-06-01
090622000497 2009-06-22 CERTIFICATE OF INCORPORATION 2009-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6765308410 2021-02-11 0235 PPS 380 Merrick Ave, East Meadow, NY, 11554-2701
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43267
Loan Approval Amount (current) 43267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-2701
Project Congressional District NY-04
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43619.17
Forgiveness Paid Date 2021-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State