Search icon

FRANK POLLARO, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK POLLARO, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 2011 (14 years ago)
Entity Number: 4128514
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 353 Baldwin Path, Deer Park, NY, United States, 11729
Principal Address: 353 BALDWIN PATH, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK POLLARO, MD, P.C. DOS Process Agent 353 Baldwin Path, Deer Park, NY, United States, 11729

Chief Executive Officer

Name Role Address
FRANK POLLARO MD Chief Executive Officer 353 BALDWIN PATH, DEER PARK, NY, United States, 11729

National Provider Identifier

NPI Number:
1477984391

Authorized Person:

Name:
DR. FRANK POLLARO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
8453573574

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 353 BALDWIN PATH, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2016-06-06 2023-08-02 Address 353 BALDWIN PATH, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2016-06-06 2023-08-02 Address 353 BALDWIN PATH, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2011-08-09 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-09 2016-06-06 Address 435 MIDWOOD ROAD, BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802004137 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210823002797 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190802061257 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170817006291 2017-08-17 BIENNIAL STATEMENT 2017-08-01
160606006307 2016-06-06 BIENNIAL STATEMENT 2015-08-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$26,148
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,148
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,367.35
Servicing Lender:
First Northern Bank of Wyoming
Use of Proceeds:
Payroll: $26,146
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$31,376
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,376
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,837.61
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $31,376

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State