Search icon

STONY BROOK OPHTHALMOLOGY, UNIVERSITY FACULTY PRACTICE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STONY BROOK OPHTHALMOLOGY, UNIVERSITY FACULTY PRACTICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 1983 (42 years ago)
Entity Number: 870952
ZIP code: 11794
County: Suffolk
Place of Formation: New York
Address: HEALTH SCIENCES CTR L5 RM 048, STONY BROOK UNIVERSITY, STONY BROOK, NY, United States, 11794
Principal Address: DEPT OF OPHTHALMOLOGY, HSC-L-2/ROOM 152, STONY BROOK, NY, United States, 11794

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STONY BROOK OPHTHALMOLOGY UFPC / CLINICAL PRACTICE MP DOS Process Agent HEALTH SCIENCES CTR L5 RM 048, STONY BROOK UNIVERSITY, STONY BROOK, NY, United States, 11794

Chief Executive Officer

Name Role Address
PATRICK SIBONY MD. SUNY - STONY BROOK Chief Executive Officer DEPT OF OPHTHALMOLOGY, HSC-L-2/ROOM 152, STONY BROOK, NY, United States, 11794

National Provider Identifier

NPI Number:
1700831195

Authorized Person:

Name:
PATRICK SIBONY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
1997-10-16 2006-06-23 Address DEPT OF OPHTHALMOLOGY, HSC-L-2/ROOM 152, STONY BROOK, NY, 11794, 8223, USA (Type of address: Service of Process)
1993-09-30 1997-10-16 Address DEPT OF OPTHALMOLOGY, HSC-L-2/ROOM 152, STONY BROOK, NY, 11794, 8223, USA (Type of address: Chief Executive Officer)
1993-09-30 1997-10-16 Address DEPT OF OPTHALMOLOGY, HSC-L-2/ROOM 152, STONY BROOK, NY, 11794, 8223, USA (Type of address: Service of Process)
1993-09-30 1997-10-16 Address DEPT OF OPTHALMOLOGY, HSC-L-2/ROOM 152, STONY BROOK, NY, 11794, 8223, USA (Type of address: Principal Executive Office)
1993-06-21 1993-09-30 Address HSC L-2/ROOM 152, STONY BROOK, NY, 11794, 8223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060623000718 2006-06-23 CERTIFICATE OF REINCORPORATION 2006-06-23
051108002112 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030915002917 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010911002389 2001-09-11 BIENNIAL STATEMENT 2001-09-01
991108002511 1999-11-08 BIENNIAL STATEMENT 1999-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
313282.00
Total Face Value Of Loan:
313282.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State