Search icon

MICHAEL LADINSKY, D.O. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL LADINSKY, D.O. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 2010 (15 years ago)
Entity Number: 3949192
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 147 Eaton Ln, West Islip, NY, United States, 11795
Principal Address: 147 EATON LANE, WEST ISLIP, NY, United States, 11795

Contact Details

Phone +1 631-581-0090

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
MICHAEL LADINSKY, D.O. P.C. DOS Process Agent 147 Eaton Ln, West Islip, NY, United States, 11795

Chief Executive Officer

Name Role Address
MICHAEL LADINSKY Chief Executive Officer 147 EATON LANE, WEST ISLIP, NY, United States, 11795

National Provider Identifier

NPI Number:
1801116470

Authorized Person:

Name:
DR. MICHAEL LADINSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 147 EATON LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-05-01 Address 147 EATON LN, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2012-05-07 2024-05-01 Address 147 EATON LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2010-05-13 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-05-13 2024-05-01 Address 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240501044124 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221007000411 2022-10-07 BIENNIAL STATEMENT 2022-05-01
200504060130 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006068 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006080 2016-05-11 BIENNIAL STATEMENT 2016-05-01

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$100,065
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,570.88
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $100,065

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State