Search icon

CONEY ISLAND HEALTH SERVICES INC.

Company Details

Name: CONEY ISLAND HEALTH SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1994 (31 years ago)
Entity Number: 1847723
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3514 MERMAID AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-265-9108

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONEY ISLAND HEALTH SERVICES INC. DOS Process Agent 3514 MERMAID AVE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
PERVEZ A SIDDIQUI Chief Executive Officer 3514 MERMAID AVE, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2006-09-14 2016-03-03 Address LILY LOUIS SIDDIQUI, SAUL'S, PHARMACY, 3514 MERMAID AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2004-10-29 2016-03-03 Address SAUL'S PHARMACY, 3514 MERMAID AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2004-10-29 2016-03-03 Address SAUL'S PHARMACY, 3514 MERMAID AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2004-10-29 2006-09-14 Address LILY LOUIS SIDDIQUI, SAUL'S, PHARMACY, 3514 MERMAIN AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2002-08-29 2004-10-29 Address 3514 MERMAID AVE, BROOKLYN, NY, 11224, 1509, USA (Type of address: Principal Executive Office)
2002-08-29 2004-10-29 Address 3514 MERMAID AVE, BROOKLYN, NY, 11224, 1509, USA (Type of address: Chief Executive Officer)
1996-08-26 2002-08-29 Address 3514 MERMAID AVE, BROOKLYN, NY, 11224, 1509, USA (Type of address: Chief Executive Officer)
1996-08-26 2004-10-29 Address 3514 MERMAID AVE, BROOKLYN, NY, 11224, 1509, USA (Type of address: Service of Process)
1996-08-26 2002-08-29 Address 3514 MERMAID AVE, BROOKLYN, NY, 11224, 1509, USA (Type of address: Principal Executive Office)
1994-08-26 1996-08-26 Address 8 CARRIAGE COURT, RANDOLPH, NJ, 07869, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303007504 2016-03-03 BIENNIAL STATEMENT 2014-08-01
120911002099 2012-09-11 BIENNIAL STATEMENT 2012-08-01
100830002370 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080818003206 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060914002713 2006-09-14 BIENNIAL STATEMENT 2006-08-01
041029002579 2004-10-29 BIENNIAL STATEMENT 2004-08-01
020829002614 2002-08-29 BIENNIAL STATEMENT 2002-08-01
980911002133 1998-09-11 BIENNIAL STATEMENT 1998-08-01
960826002498 1996-08-26 BIENNIAL STATEMENT 1996-08-01
940826000240 1994-08-26 CERTIFICATE OF INCORPORATION 1994-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
30688 CL VIO INVOICED 2005-01-20 250 CL - Consumer Law Violation
260621 CNV_SI INVOICED 2003-01-27 36 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2794637703 2020-05-01 0202 PPP 3514 MERMAID AVE, BROOKLYN, NY, 11224
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21547
Loan Approval Amount (current) 21547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21866.09
Forgiveness Paid Date 2021-10-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State