Search icon

NY PHYSIATRY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NY PHYSIATRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jul 2018 (7 years ago)
Entity Number: 5372809
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 10 Lyndon Pl, MELVILLE, NY, United States, 11747
Principal Address: 10 Lyndon Pl, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY PHYSIATRY P.C. DOS Process Agent 10 Lyndon Pl, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
BILAL A. KHAN Chief Executive Officer 10 LYNDON PL, MELVILLE, NY, United States, 11747

National Provider Identifier

NPI Number:
1821584194
Certification Date:
2023-12-01

Authorized Person:

Name:
DR. BILAL A KHAN
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
5403009321

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 12 BEACH HILL DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 10 LYNDON PL, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 12 BEACH HILL DRIVE, NORTHPORT, NY, 11768, 1424, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 12 BEACH HILL DRIVE, NORTHPORT, NY, 11768, 1424, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-07-05 Address 12 BEACH HILL DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240705000288 2024-07-05 BIENNIAL STATEMENT 2024-07-05
240301041450 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
221011000672 2022-10-11 BIENNIAL STATEMENT 2022-07-01
200707061782 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180710000275 2018-07-10 CERTIFICATE OF INCORPORATION 2018-07-10

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20832.00
Total Face Value Of Loan:
20832.00
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20981.15
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20972.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State