Search icon

SOUTH SHORE ORAL SURGERY ASSOCIATES, P.C.

Company Details

Name: SOUTH SHORE ORAL SURGERY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 1986 (39 years ago)
Entity Number: 1090457
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 24 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
STEVEN J. VERVENIOTIS, DDS Chief Executive Officer 24 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 24 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-03-18 Address 24 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, 4259, USA (Type of address: Chief Executive Officer)
2006-05-24 2024-03-18 Address 24 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, 4259, USA (Type of address: Service of Process)
2006-05-24 2024-03-18 Address 24 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, 4259, USA (Type of address: Chief Executive Officer)
1993-03-22 2006-05-24 Address 24 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1993-03-22 2006-05-24 Address 24 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-03-22 2006-05-24 Address 24 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1986-06-13 1993-03-22 Address 24 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1986-06-13 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240318000180 2024-03-18 BIENNIAL STATEMENT 2024-03-18
180612006122 2018-06-12 BIENNIAL STATEMENT 2018-06-01
140606006201 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120712002686 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100616002483 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080610002636 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524002603 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040714002022 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020517002012 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000531002620 2000-05-31 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2217537708 2020-05-01 0235 PPP 24 MAPLE AVE SUITE 6, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202286.67
Forgiveness Paid Date 2021-06-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State