Search icon

MID-ISLAND ORTHOPEDICS AND SPORTS MEDICINE, P.C.

Company Details

Name: MID-ISLAND ORTHOPEDICS AND SPORTS MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jun 1990 (35 years ago)
Entity Number: 1456732
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 812 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY S. SIDER MD Chief Executive Officer 812 WOODBURY ROAD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 812 WOODBURY ROAD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1993-02-23 2010-07-06 Address 100 MANETTO HILL RD SUITE 107, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-02-23 2010-07-06 Address 100 MANETTO HILL RD SUITE 107, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-02-23 2010-07-06 Address 100 MANETTO HILL RD SUITE 107, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1990-06-26 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-26 1993-02-23 Address 66 VILLAS CIRCLE, MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220624000682 2022-06-24 BIENNIAL STATEMENT 2022-06-01
180604009112 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140731006360 2014-07-31 BIENNIAL STATEMENT 2014-06-01
120809002608 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100706003055 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080701002760 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060612002377 2006-06-12 BIENNIAL STATEMENT 2006-06-01
020731002371 2002-07-31 BIENNIAL STATEMENT 2002-06-01
000627002608 2000-06-27 BIENNIAL STATEMENT 2000-06-01
980603002611 1998-06-03 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9634847100 2020-04-15 0235 PPP 812 Woodbury Road, WOODBURY, NY, 11797
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90500
Loan Approval Amount (current) 90500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91761.97
Forgiveness Paid Date 2021-09-10
7819128405 2021-02-12 0235 PPS 812 Woodbury Rd, Woodbury, NY, 11797-2501
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90500
Loan Approval Amount (current) 90500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2501
Project Congressional District NY-03
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91679.01
Forgiveness Paid Date 2022-06-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State