Search icon

OCEANSIDE PEDIATRICS, P.C.

Company Details

Name: OCEANSIDE PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 1992 (33 years ago)
Entity Number: 1657628
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3051 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3051 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
ALAN SALEM Chief Executive Officer 3051 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
113125178
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-02 2002-09-10 Address 3051 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1992-12-24 1993-01-15 Name OCEAN PEDIATRICS, P.C.
1992-08-10 1992-12-24 Name OCEANSIDE PEDIATRIC, P.C.

Filings

Filing Number Date Filed Type Effective Date
100818002385 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080804002718 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060811002787 2006-08-11 BIENNIAL STATEMENT 2006-08-01
040902002656 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020910002463 2002-09-10 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
21926.00
Total Face Value Of Loan:
21926.00
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21926
Current Approval Amount:
21926
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22070.35
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21034.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State