Search icon

LASZLO J. MATE M.D. P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LASZLO J. MATE M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 1998 (27 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 30 Jun 1998 (27 years ago)
Document Number: P98000054964
FEI/EIN Number 650844092
Address: 824 US HWY 1, STE 230, NORTH PALM BEACH, FL, 33408, US
Mail Address: 824 US HWY 1, STE 230, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATE LASZLO J Director 824 US HWY 1, SUITE #230, NORTH PALM BEACH, FL, 33408
MATE LASZLO J Agent 824 US HWY 1, NORTH PALM BEACH, FL, 33408

National Provider Identifier

NPI Number:
1578853263

Authorized Person:

Name:
DR. LASZLO J. MATE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
5616276545

Form 5500 Series

Employer Identification Number (EIN):
650844092
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-08 824 US HWY 1, STE 230, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2011-01-08 824 US HWY 1, STE 230, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2011-01-08 MATE, LASZLO JPRES -
REGISTERED AGENT ADDRESS CHANGED 2011-01-08 824 US HWY 1, SUITE 230, NORTH PALM BEACH, FL 33408 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1998-06-30 LASZLO J. MATE M.D. P.A. -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-26

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
53458.00
Total Face Value Of Loan:
53458.28
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:
92700.00
Total Face Value Of Loan:
92700.00
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:
92700.00
Total Face Value Of Loan:
92700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$92,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,467
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $69,525
Utilities: $23,175
Jobs Reported:
5
Initial Approval Amount:
$53,458
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,458.28
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,081.92
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $53,453.28
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State