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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202286.67

Date of last update: 16 Mar 2025

Sources: New York Secretary of State