Search icon

STATEN ISLAND OPHTHALMOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STATEN ISLAND OPHTHALMOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Dec 1983 (42 years ago)
Entity Number: 812265
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: DR KONG, 23 OCEANIC AVENUE, STATEN ISLAND, NY, United States, 10312
Principal Address: 23 OCEANIC AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DR KONG, 23 OCEANIC AVENUE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
JOHN S KONG MD Chief Executive Officer S I OPTHAMOLOGY PC, 23 OCEANIC AVENUE, STATEN ISLAND, NY, United States, 10312

National Provider Identifier

NPI Number:
1578570198
Certification Date:
2024-01-08

Authorized Person:

Name:
JOHN S KUNG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7189676040

Form 5500 Series

Employer Identification Number (EIN):
112696201
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-17 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-26 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-20 2006-01-20 Address 3930 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1992-12-23 1997-10-20 Address 411 FLAGO PLACE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1992-12-23 2006-01-20 Address 3930 RICHMOND AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060120002465 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031202002112 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011130002301 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000112002617 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971203002197 1997-12-03 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$333,755
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$333,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$336,452.85
Servicing Lender:
American Community Bank
Use of Proceeds:
Payroll: $333,751
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$279,260
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$281,026.32
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $270,882.2
Utilities: $0
Mortgage Interest: $0
Rent: $0
Healthcare: $8377.8
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State