Search icon

LONG ISLAND PULMONARY ASSOCIATES, P.C.

Company Details

Name: LONG ISLAND PULMONARY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jan 1982 (43 years ago)
Entity Number: 746364
ZIP code: 10007
County: Nassau
Place of Formation: New York
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Principal Address: 2000 NORTH VILLAGE AVE, STE 301, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD BAILIN DOS Process Agent 299 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MERVIN SAKOWITZ, M.D. Chief Executive Officer 2000 NORTH VILLAGE AVE, STE 301, HEMPSTEAD, NY, United States, 11550

National Provider Identifier

NPI Number:
1073743266

Authorized Person:

Name:
MERVIN SAKOWITZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
5164862625

History

Start date End date Type Value
2008-02-11 2012-01-27 Address 1 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2006-02-24 2012-01-27 Address 1 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2006-02-24 2008-02-11 Address 1 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1994-04-13 2006-02-24 Address 1 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1994-04-13 2006-02-24 Address 1 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120127003032 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100412002475 2010-04-12 BIENNIAL STATEMENT 2010-01-01
080211002588 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060224002404 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040122002560 2004-01-22 BIENNIAL STATEMENT 2004-01-01

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:
25992.00
Total Face Value Of Loan:
25992.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
24347.00
Total Face Value Of Loan:
24347.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24347
Current Approval Amount:
24347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
24671.1
Date Approved:
2021-01-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
25992
Current Approval Amount:
25992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran

Date of last update: 17 Mar 2025

Sources: New York Secretary of State