Search icon

CS MEDICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CS MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 2017 (8 years ago)
Entity Number: 5151461
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 100 granny rd, ste 1, ATTN: JOSEPH T. PARERES, farmingville, NY, United States, 11738
Principal Address: 100 granny rd, ste 1, farmingville, NY, United States, 11738

Contact Details

Phone +1 631-696-4357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 granny rd, ste 1, ATTN: JOSEPH T. PARERES, farmingville, NY, United States, 11738

Chief Executive Officer

Name Role Address
STEVEN SALVATORE Chief Executive Officer 9 LAKEWOOD LANE, QUOGUE, NY, United States, 11959

Unique Entity ID

CAGE Code:
887J7
UEI Expiration Date:
2020-01-09

Business Information

Activation Date:
2019-01-10
Initial Registration Date:
2018-12-28

Commercial and government entity program

CAGE number:
887J7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2024-01-15

Contact Information

POC:
TRACEY WALLACE
Corporate URL:
https://victoryrp.com

National Provider Identifier

NPI Number:
1194432815
Certification Date:
2022-11-02

Authorized Person:

Name:
TRACEY WALLACE
Role:
VP OPERATIONS
Phone:

Taxonomy:

Selected Taxonomy:
2083A0300X - Addiction Medicine (Preventive Medicine) Physician
Is Primary:
No
Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-06-12 2025-06-12 Address 9 LAKEWOOD LANE, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2025-06-12 Address 9 LAKEWOOD LANE, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-06-12 Address 100 granny rd, ste 1, ATTN: JOSEPH T. PARERES, farmingville, NY, 11738, USA (Type of address: Service of Process)
2023-06-05 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250612003768 2025-06-12 BIENNIAL STATEMENT 2025-06-12
241017002330 2024-10-17 BIENNIAL STATEMENT 2024-10-17
190207000208 2019-02-07 CERTIFICATE OF AMENDMENT 2019-02-07
170609000171 2017-06-09 CERTIFICATE OF INCORPORATION 2017-06-09

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$185,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$186,819.17
Servicing Lender:
DR Bank
Use of Proceeds:
Payroll: $175,600
Rent: $5,000
Healthcare: $4400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State