Search icon

SOUTH ISLAND PEDIATRICS, P.C.

Company Details

Name: SOUTH ISLAND PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Mar 1993 (32 years ago)
Entity Number: 1709206
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 86 CARMAN AVE, CEDARHURST, NY, United States, 11516
Principal Address: 860 PARK LANE, N. WOODMERE, NY, United States, 11581

Contact Details

Phone +1 516-569-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL I. WEILER, MD DOS Process Agent 86 CARMAN AVE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
MITCHELL I. WEILER, MD Chief Executive Officer 86 CARMAN AVE, CEDARHURST, NY, United States, 11516

National Provider Identifier

NPI Number:
1639233307

Authorized Person:

Name:
DR. MITCHELL I WEILER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5165690570

History

Start date End date Type Value
2001-04-09 2005-05-26 Address 945 BROADWAY, WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2001-04-09 2005-05-26 Address 945 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1994-04-14 2001-04-09 Address 860 PARK LANE, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
1994-04-14 2001-04-09 Address 860 PARK LANE, NORTH WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office)
1994-04-14 2001-04-09 Address 860 PARK LANE, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170301006724 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006532 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130322006042 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110609002390 2011-06-09 BIENNIAL STATEMENT 2011-03-01
090416002261 2009-04-16 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
31850.00
Total Face Value Of Loan:
31850.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
23975.00
Total Face Value Of Loan:
23975.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23975
Current Approval Amount:
23975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24271.36
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31850
Current Approval Amount:
31850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32239.18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State