Search icon

JEROME R. CAIATI, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEROME R. CAIATI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Apr 2011 (14 years ago)
Entity Number: 4077071
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 165 N VILLAGE AVENUE, SUITE 134, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 165 N. VILLAGE AVENUE, SUITE 134, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-764-6605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEROME R. CAIATI, M.D., P.C. DOS Process Agent 165 N VILLAGE AVENUE, SUITE 134, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
JEROME CAIATI MD Chief Executive Officer 165 N. VILLAGE AVENUE, SUITE 134, ROCKVILLR CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1336406727

Authorized Person:

Name:
DR. JEROME ROBERT CAIATI
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5167646243

History

Start date End date Type Value
2013-04-24 2015-04-24 Address 165 N. VILLAGE AVENUE, SUITE 134, ROCKVILLE CENTRE, NY, USA (Type of address: Principal Executive Office)
2011-04-05 2019-05-06 Address 165 N. VILLAGE AVENUE, SUITE 134, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190506061110 2019-05-06 BIENNIAL STATEMENT 2019-04-01
150424006162 2015-04-24 BIENNIAL STATEMENT 2015-04-01
130424006230 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110405000219 2011-04-05 CERTIFICATE OF INCORPORATION 2011-04-05

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
5920.00
Total Face Value Of Loan:
5920.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,920
Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,001.74
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $5,920

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State