Search icon

LONG ISLAND MOHS SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND MOHS SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 2013 (12 years ago)
Entity Number: 4489424
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 877 Stewart Ave, Suite 27, Suite 27, Garden City, NY, United States, 11530
Principal Address: 877 Stewart Ave, Suite 27, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARINA RIZZO DOS Process Agent 877 Stewart Ave, Suite 27, Suite 27, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
CARINA RIZZO Chief Executive Officer 877 STEWART AVE, SUITE 27, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1386075448

Authorized Person:

Name:
DR. CARINA RIZZO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207ND0101X - MOHS-Micrographic Surgery Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
464145915
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 877 STEWART AVE, SUITE 27, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2013-11-19 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-19 2024-01-12 Address 877 STEWART AVENUE, SUITE 27, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112000784 2024-01-12 BIENNIAL STATEMENT 2024-01-12
211215002999 2021-12-15 BIENNIAL STATEMENT 2021-12-15
131119000635 2013-11-19 CERTIFICATE OF INCORPORATION 2013-11-19

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
115810.00
Total Face Value Of Loan:
115810.00
Date:
2020-04-16
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:
78980.00
Total Face Value Of Loan:
78980.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$115,810
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,484.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,806
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$78,980
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,491.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $59,235
Utilities: $0
Mortgage Interest: $0
Rent: $19,745
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State