Search icon

NEUROLOGY MEDICAL SERVICES OF LONG ISLAND, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEUROLOGY MEDICAL SERVICES OF LONG ISLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 2010 (15 years ago)
Entity Number: 3946576
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 926 RXR PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: 229 SEVENTH STREET, SUITE 207, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVKIN RADLER LLP DOS Process Agent 926 RXR PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
DR. BRADLEY COHEN Chief Executive Officer 229 SEVENTH STREET, SUTIE 207, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1164786323

Authorized Person:

Name:
DR. BRADLEY COHEN
Role:
CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
272759779
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-07 2012-08-10 Address 45 HICKORY DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2012-05-07 2012-08-10 Address 45 HICKORY DRIVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2010-05-06 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200504060079 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006047 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006022 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006049 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120810002445 2012-08-10 AMENDMENT TO BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
67567.00
Total Face Value Of Loan:
67567.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$67,567
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,116.79
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $67,565
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State