Search icon

NORTH SHORE SURGI-CENTER, INC.

Company Details

Name: NORTH SHORE SURGI-CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1989 (36 years ago)
Entity Number: 1367732
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 340 SEVEN SPRINGS WAY, SUITE 600, BRENTWOOD, TN, United States, 37027
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 631-864-7100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VACANT POSITION Chief Executive Officer 340 SEVEN SPRINGS WAY, SUITE 600, BRENTWOOD, TN, United States, 37027

National Provider Identifier

NPI Number:
1841213923

Authorized Person:

Name:
MRS. PAULA ANNE BRUNO
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6318647129

Form 5500 Series

Employer Identification Number (EIN):
112966356
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address 340 SEVEN SPRINGS WAY, SUITE 600, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address 989 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905000110 2023-09-05 BIENNIAL STATEMENT 2023-07-01
220517002755 2022-05-17 CERTIFICATE OF CHANGE BY ENTITY 2022-05-17
211214001919 2021-12-14 BIENNIAL STATEMENT 2021-12-14
110720003151 2011-07-20 BIENNIAL STATEMENT 2011-07-01
071001002698 2007-10-01 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
625700.00
Total Face Value Of Loan:
625700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
625700
Current Approval Amount:
625700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
629610.62

Date of last update: 16 Mar 2025

Sources: New York Secretary of State