Search icon

COLON AND RECTAL SURGEONS OF LONG ISLAND, P.C.

Company Details

Name: COLON AND RECTAL SURGEONS OF LONG ISLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 1994 (31 years ago)
Entity Number: 1842943
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 3400 NESCONSET HWY, STE 100, SETAUKET, NY, United States, 11733
Principal Address: 3400 NESCONSET HIGHWAY, SUITE 100, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3400 NESCONSET HWY, STE 100, SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
ARNOLD R LEIBOFF Chief Executive Officer 3400 NESCONSET HIGHWAY, SUITE 100, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1996-08-27 2004-10-15 Address 3400 NESCONSET HIGHWAY, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1994-08-09 1996-08-27 Address 3400 NESCONSET HIGHWAY, SETAUKET, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160802006432 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140805006612 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120813006265 2012-08-13 BIENNIAL STATEMENT 2012-08-01
101105002625 2010-11-05 BIENNIAL STATEMENT 2010-08-01
080804002095 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060803002764 2006-08-03 BIENNIAL STATEMENT 2006-08-01
041015002611 2004-10-15 BIENNIAL STATEMENT 2004-08-01
020809002286 2002-08-09 BIENNIAL STATEMENT 2002-08-01
010122000201 2001-01-22 CERTIFICATE OF AMENDMENT 2001-01-22
000814002133 2000-08-14 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8406737008 2020-04-08 0235 PPP 3400 NESCONSET HWY SUITE 100, EAST SETAUKET, NY, 11733-3319
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-3319
Project Congressional District NY-01
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30075.93
Forgiveness Paid Date 2021-08-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State