Search icon

NEUROLOGICAL SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEUROLOGICAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Nov 1975 (50 years ago)
Date of dissolution: 22 Dec 2020
Entity Number: 383974
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK RD, STE 128W, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 100 MERRICK RD / STE 128 WEST, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MERRICK RD, STE 128W, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
STEPHEN D. BURSTEIN, MD Chief Executive Officer 100 MERRICK RD / STE 128 WEST, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112370723
Plan Year:
2012
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-09 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-19 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201222000653 2020-12-22 CERTIFICATE OF MERGER 2020-12-22
20200206050 2020-02-06 ASSUMED NAME CORP INITIAL FILING 2020-02-06
131209002084 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111128002620 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091110002827 2009-11-10 BIENNIAL STATEMENT 2009-11-01

Paycheck Protection Program

Jobs Reported:
96
Initial Approval Amount:
$1,314,762
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,314,762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,325,937.48
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $1,314,762

Court Cases

Court Case Summary

Filing Date:
2019-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Defendant
Party Name:
NEUROLOGICAL SURGERY, P.C.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEUROLOGICAL SURGERY, P.C.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-01-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Defendant
Party Name:
NEUROLOGICAL SURGERY, P.C.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State