Search icon

SUFFOLK SURGICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUFFOLK SURGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 1990 (35 years ago)
Entity Number: 1509917
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 10 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706
Principal Address: 10 BRENTWOOD ROAD, STE 1, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-665-8200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ROBERT TUROFF, MD Chief Executive Officer 10 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
113019231
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-24 2012-09-24 Address 10 BRENTWOOD ROAD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2004-04-15 2010-05-24 Address 10 BRENTWOOD RD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2004-04-15 2010-05-24 Address 10 BRENTWOOD RD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-08-09 2010-05-24 Address 10 BRENTWOOD ROAD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-01-08 1993-08-09 Address 300 SO. OCEAN AVENUE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200604060961 2020-06-04 BIENNIAL STATEMENT 2020-04-01
180402006466 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007843 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140417006188 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120924002015 2012-09-24 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
132200.00
Total Face Value Of Loan:
132200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132200
Current Approval Amount:
132200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133470.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State