Search icon

NASSAU-SUFFOLK MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NASSAU-SUFFOLK MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2014 (11 years ago)
Entity Number: 4567924
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 1175 MONTAUK HIGHWAY SUITE 6, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MULLINS Chief Executive Officer 1175 MONTAUK HIGHWAY SUITE 6, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 MONTAUK HIGHWAY SUITE 6, WEST ISLIP, NY, United States, 11795

National Provider Identifier

NPI Number:
1972914596
Certification Date:
2021-12-22

Authorized Person:

Name:
KEVIN MULLINS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
No
Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
No
Selected Taxonomy:
207T00000X - Neurological Surgery Physician
Is Primary:
No
Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
Yes

Contacts:

Fax:
6316447030
Fax:
6316473070

History

Start date End date Type Value
2025-01-18 2025-01-18 Address 1175 MONTAUK HIGHWAY SUITE 6, WEST ISLIP, NY, 11795, 4939, USA (Type of address: Chief Executive Officer)
2025-01-18 2025-01-18 Address 1175 MONTAUK HIGHWAY SUITE 6, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2017-12-01 2025-01-18 Address 1175 MONTAUK HIGHWAY SUITE 6, WEST ISLIP, NY, 11795, 4939, USA (Type of address: Chief Executive Officer)
2014-04-28 2025-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-28 2025-01-18 Address 1175 MONTAUK HIGHWAY SUITE 6, WEST ISLIP, NY, 11795, 4939, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250118000220 2025-01-18 BIENNIAL STATEMENT 2025-01-18
200402060500 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180503007151 2018-05-03 BIENNIAL STATEMENT 2018-04-01
171201007095 2017-12-01 BIENNIAL STATEMENT 2016-04-01
140428000020 2014-04-28 CERTIFICATE OF INCORPORATION 2014-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
43930.00
Total Face Value Of Loan:
43930.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,930
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,361.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,080
Utilities: $5,083
Rent: $3,767

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State