Search icon

RICHARD STORM, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD STORM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 2010 (15 years ago)
Entity Number: 4027151
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVENUE, SUITE 630, GARDEN CITY, NY, United States, 11530
Principal Address: 303 EAST PARK AVENUE, L:ONG BEACH, NY, United States, 11561

Contact Details

Phone +1 718-852-0707

Phone +1 516-431-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BUNSIS DOS Process Agent 585 STEWART AVENUE, SUITE 630, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
RICHARD STORM, M.D. Chief Executive Officer 303 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

National Provider Identifier

NPI Number:
1528340775

Authorized Person:

Name:
DR. RICHARD STORM
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
274416873
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-07 2020-12-02 Address 585 STEWART AVENUE, SUITE 630, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-12-06 2018-12-07 Address 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061779 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006030 2018-12-07 BIENNIAL STATEMENT 2018-12-01
141203006760 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121224006133 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101206000748 2010-12-06 CERTIFICATE OF INCORPORATION 2010-12-06

USAspending Awards / Financial Assistance

Date:
2013-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-398100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$41,843
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,843
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,471.18
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $41,843
Jobs Reported:
4
Initial Approval Amount:
$32,908
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,908
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,070.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $32,906
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