Search icon

ALL ISLAND NEUROLOGY P.C.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1184279085

Authorized Person:

Name:
DR. ANILA SIDDIQUI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
5165968979

Form 5500 Series

Employer Identification Number (EIN):
270430382
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 380 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2011-08-12 2025-06-25 Address 380 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2009-06-22 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-22 2025-06-25 Address DR. ANILA Q SIDDIQUI, 380 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250625004299 2025-06-25 BIENNIAL STATEMENT 2025-06-25
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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
43267.00
Total Face Value Of Loan:
43267.00
Date:
2020-05-02
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:
55647.00
Total Face Value Of Loan:
55647.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,267
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,619.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,267
Jobs Reported:
22
Initial Approval Amount:
$55,647
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,219.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,647

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State