Search icon

NEAL H. BELLIN, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEAL H. BELLIN, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 2010 (15 years ago)
Entity Number: 4035942
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 2000 NORTH VILLAGE AVENUE, SUITE 103, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 2000 NORTH VILLAGE AVENUE, SUITE103, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-684-9100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL BELLIN Chief Executive Officer 2000 NORTH VILLAGE AVENUE, SUITE 103, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
NEAL H. BELLIN, D.O., P.C. DOS Process Agent 2000 NORTH VILLAGE AVENUE, SUITE 103, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1437473790

Authorized Person:

Name:
CHRISTINE HEGEMEISTER
Role:
COORDINATOR
Phone:

Taxonomy:

Selected Taxonomy:
207VX0000X - Obstetrics Physician
Is Primary:
Yes

Contacts:

Fax:
8887125529

Form 5500 Series

Employer Identification Number (EIN):
274502404
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-14 2014-12-02 Address 2000 NORTH VILLAGE AVENUE, SUITE 411, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2012-12-14 2014-12-02 Address 2000 NORTH VILLAGE AVENUE, SUITE 411, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2010-12-29 2014-12-02 Address 2000 NORTH VILLAGE AVENUE, SUITE 411, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181212006488 2018-12-12 BIENNIAL STATEMENT 2018-12-01
141202007694 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121214006310 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101229000720 2010-12-29 CERTIFICATE OF INCORPORATION 2010-12-29

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$55,345
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,837.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,483
Rent: $7,585
Healthcare: $2277

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State