Search icon

LAKE SUCCESS NEUROLOGICAL SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE SUCCESS NEUROLOGICAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 2010 (16 years ago)
Entity Number: 3894861
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 575 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 100 MERRICK RD, SUITE 128W, ROCKVILLE CENTER, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANKOFF & GABE, P.C. DOS Process Agent 575 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL BRISMAN MD Chief Executive Officer 100 MERRICK RD, SUITE 128W, ROCKVILLE CENTER, NY, United States, 11570

National Provider Identifier

NPI Number:
1487984522

Authorized Person:

Name:
DR. MICHAEL H BRISMAN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
363AS0400X - Surgical Physician Assistant
Is Primary:
No
Selected Taxonomy:
246ZE0500X - EEG Specialist/Technologist
Is Primary:
Yes

Contacts:

Fax:
5164421897

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 100 MERRICK RD, SUITE 128W, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-02 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205003045 2024-02-05 BIENNIAL STATEMENT 2024-02-05
201221060021 2020-12-21 BIENNIAL STATEMENT 2020-01-01
140306002083 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120203002707 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100104000649 2010-01-04 CERTIFICATE OF INCORPORATION 2010-01-04

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$233,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$235,737.71
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $233,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State