Search icon

WALFORD B. LINDO, M.D.PC

Company claim

Is this your business?

Get access!

Company Details

Name: WALFORD B. LINDO, M.D.PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 1982 (43 years ago)
Entity Number: 808841
ZIP code: 11210
County: Kings
Place of Formation: New York
Principal Address: 3 DRUMLIN LN, OYSTER BAY, NY, United States, 11771
Address: 3304 GLENWOOD RD, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3304 GLENWOOD RD, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
WALFORD B LINDO MD Chief Executive Officer 3304 GLENWOOD RD, BROOKLYN, NY, United States, 11210

National Provider Identifier

NPI Number:
1619253663

Authorized Person:

Name:
DR. WALFORD B LINDO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7184344470

Form 5500 Series

Employer Identification Number (EIN):
112632636
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 3304 GLENWOOD RD, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-14 Address 3304 GLENWOOD RD, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-23 Address 3304 GLENWOOD RD, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-14 Address 18-15 215th street Apt 6F, Bayside, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214002743 2025-02-14 BIENNIAL STATEMENT 2025-02-14
230223000787 2023-02-23 BIENNIAL STATEMENT 2022-12-01
121217006261 2012-12-17 BIENNIAL STATEMENT 2012-12-01
081125002632 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061218002286 2006-12-18 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$44,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,200
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,734.08
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $44,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State