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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCEANSIDE PEDIATRICS, P.C. PROFIT SHARING PLAN AND TRUST 2010 113125178 2011-09-28 OCEANSIDE PEDIATRICS, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 5165362000
Plan sponsor’s address 3051 LONG BEACH ROAD, OCEANSIDE, NY, 11572

Plan administrator’s name and address

Administrator’s EIN 113125178
Plan administrator’s name OCEANSIDE PEDIATRICS, P.C.
Plan administrator’s address 3051 LONG BEACH ROAD, OCEANSIDE, NY, 11572
Administrator’s telephone number 5165362000

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing HERSHEL GLATT
OCEANSIDE PEDIATRICS, P.C. PROFIT SHARING PLAN AND TRUST 2009 113125178 2010-06-14 OCEANSIDE PEDIATRICS, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 5165362000
Plan sponsor’s address 3051 LONG BEACH ROAD, OCEANSIDE, NY, 11572

Plan administrator’s name and address

Administrator’s EIN 113125178
Plan administrator’s name OCEANSIDE PEDIATRICS, P.C.
Plan administrator’s address 3051 LONG BEACH ROAD, OCEANSIDE, NY, 11572
Administrator’s telephone number 5165362000

Signature of

Role Plan administrator
Date 2010-06-14
Name of individual signing HERSHEL GLATT

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

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
000809002035 2000-08-09 BIENNIAL STATEMENT 2000-08-01
980804002167 1998-08-04 BIENNIAL STATEMENT 1998-08-01
960816002228 1996-08-16 BIENNIAL STATEMENT 1996-08-01
930902002133 1993-09-02 BIENNIAL STATEMENT 1993-08-01
930115000239 1993-01-15 CERTIFICATE OF AMENDMENT 1993-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3541418601 2021-03-17 0235 PPS 2 Lincoln Ave, Rockville Centre, NY, 11570-5775
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21926
Loan Approval Amount (current) 21926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5775
Project Congressional District NY-04
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22070.35
Forgiveness Paid Date 2021-11-17
9480577305 2020-05-02 0235 PPP 2 Lincoln Avenue, Rockville Centre, NY, 11570
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21034.58
Forgiveness Paid Date 2021-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State