Search icon

SUFFOLK NEPHROLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUFFOLK NEPHROLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Nov 1976 (49 years ago)
Entity Number: 416378
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 340 HOWELLS RD STE A, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-666-2808

Phone +1 631-376-3000

Phone +1 631-539-5600

Phone +1 631-716-8758

Phone +1 631-956-6060

Phone +1 631-581-0897

Phone +1 631-761-6605

Phone +1 631-968-3000

Phone +1 631-218-5900

Phone +1 631-581-6400

Phone +1 631-532-6969

Phone +1 631-387-0061

Phone +1 631-243-7770

Phone +1 631-224-8500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM M FRANK MD Chief Executive Officer 340 HOWELLS RD STE A, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
WILLIAM M FRANK MD DOS Process Agent 340 HOWELLS RD STE A, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112406669
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1998-11-24 2004-12-28 Address 1308 PINE DR, BAY SHORE, NY, 11706, 5307, USA (Type of address: Principal Executive Office)
1998-11-24 2004-12-28 Address 1308 PINE DR, BAY SHORE, NY, 11706, 5307, USA (Type of address: Chief Executive Officer)
1998-11-24 2004-12-28 Address 1308 PINE DR, BAY SHORE, NY, 11706, 5307, USA (Type of address: Service of Process)
1992-12-03 1998-11-24 Address 1308 PINE DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1992-12-03 1998-11-24 Address 1308 PINE DR, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150102006203 2015-01-02 BIENNIAL STATEMENT 2014-11-01
121221006154 2012-12-21 BIENNIAL STATEMENT 2012-11-01
101119002699 2010-11-19 BIENNIAL STATEMENT 2010-11-01
20090609007 2009-06-09 ASSUMED NAME CORP INITIAL FILING 2009-06-09
081113002968 2008-11-13 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
225600.00
Total Face Value Of Loan:
225600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225600
Current Approval Amount:
225600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
227799.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State