Search icon

AVISHAI T. NEUMAN MD, PLLC

Company Details

Name: AVISHAI T. NEUMAN MD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2010 (15 years ago)
Entity Number: 3990774
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 811 WILSON STREET, VALLEY STREAM, NY, United States, 11581

Contact Details

Phone +1 718-878-4313

Phone +1 212-923-5000

Phone +1 212-367-7626

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 811 WILSON STREET, VALLEY STREAM, NY, United States, 11581

National Provider Identifier

NPI Number:
1033492855

Authorized Person:

Name:
MR. JAY ROSMARIN
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
7183876429

Form 5500 Series

Employer Identification Number (EIN):
814504190
Plan Year:
2023
Number Of Participants:
28
Sponsors DBA Name:
CENTURION ANESTHESIA
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors DBA Name:
CENTURION ANESTHESIA
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors DBA Name:
CENTURION ANESTHESIA
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors DBA Name:
CENTURION ANESTHESIA
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors DBA Name:
CENTURION ANESTHESIA
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-24 2024-08-12 Address 811 WILSON STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2010-08-31 2023-04-24 Address 811 WILSON STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812003161 2024-08-12 BIENNIAL STATEMENT 2024-08-12
230424002935 2023-04-24 BIENNIAL STATEMENT 2022-08-01
110124000606 2011-01-24 CERTIFICATE OF CHANGE 2011-01-24
110110000563 2011-01-10 CERTIFICATE OF PUBLICATION 2011-01-10
100831000426 2010-08-31 ARTICLES OF ORGANIZATION 2010-08-31

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-19
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:
8241.25
Total Face Value Of Loan:
8241.25

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8241.25
Current Approval Amount:
8241.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8340.82
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21021.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State