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

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)
1993-03-10 1994-04-14 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
070420002698 2007-04-20 BIENNIAL STATEMENT 2007-03-01
050526002001 2005-05-26 BIENNIAL STATEMENT 2005-03-01
030320002625 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010409002279 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990401002230 1999-04-01 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2197508403 2021-02-03 0235 PPS 86 Carman Ave, Cedarhurst, NY, 11516-1905
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31850
Loan Approval Amount (current) 31850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1905
Project Congressional District NY-04
Number of Employees 4
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32239.18
Forgiveness Paid Date 2022-05-05
6867087105 2020-04-14 0235 PPP 86 Carman Avenue, CEDARHURST, NY, 11516-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23975
Loan Approval Amount (current) 23975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24271.36
Forgiveness Paid Date 2021-07-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State