Search icon

ISLAND RHEUMATOLOGY AND OSTEOPOROSIS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND RHEUMATOLOGY AND OSTEOPOROSIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jun 2017 (8 years ago)
Entity Number: 5153966
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 10 Roosevelt Avenue, Port Jefferson Station, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 Roosevelt Avenue, Port Jefferson Station, NY, United States, 11776

Chief Executive Officer

Name Role Address
SANJAY GODHWANI Chief Executive Officer 10 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, United States, 11776

National Provider Identifier

NPI Number:
1386158764

Authorized Person:

Name:
SANJAY GODHWANI
Role:
RHEUMATOLOGIST/MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207RR0500X - Rheumatology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
821886209
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 10 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-03-13 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2025-06-02 Address 10 Roosevelt Avenue, Port Jefferson Station, NY, 11776, USA (Type of address: Service of Process)
2023-08-08 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2025-06-02 Address 10 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602000386 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230808000422 2023-08-08 BIENNIAL STATEMENT 2023-06-01
190319000552 2019-03-19 CERTIFICATE OF CHANGE 2019-03-19
170614000204 2017-06-14 CERTIFICATE OF INCORPORATION 2017-06-14

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$80,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,544.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,000
Utilities: $1,914
Rent: $7,000
Healthcare: $3086

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State