Search icon

SOUTH SHORE FAMILY PRACTICE, D.O., P.C.

Company Details

Name: SOUTH SHORE FAMILY PRACTICE, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Nov 1994 (30 years ago)
Entity Number: 1867127
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 1000 PARK BLVD., (REAR ANNEX), MASSAPEQUA PARK, NY, United States, 11762

Contact Details

Phone +1 516-825-6716

Phone +1 631-647-4567

Phone +1 516-795-8446

Phone +1 631-423-6906

Phone +1 516-544-4114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN C. GOLINOWSKI, D.O. Chief Executive Officer 1000 PARK BLVD., (REAR ANNEX), MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 PARK BLVD., (REAR ANNEX), MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2024-08-16 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-22 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-14 2002-11-01 Address 1000 PARK BLVD., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1996-11-26 2000-11-14 Address 1000 PARK BLVD, REAR ANNEX, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1996-11-26 2000-11-14 Address 1000 PARK BLVD, REAR ANNEX, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1996-11-26 2000-11-14 Address 1000 PARK BLVD, REAR ANNEX, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1994-11-10 1996-11-26 Address 5240 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150325006125 2015-03-25 BIENNIAL STATEMENT 2014-11-01
121114002211 2012-11-14 BIENNIAL STATEMENT 2012-11-01
110314002539 2011-03-14 BIENNIAL STATEMENT 2010-11-01
090121002709 2009-01-21 BIENNIAL STATEMENT 2009-11-01
041217002632 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021101002057 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001114002069 2000-11-14 BIENNIAL STATEMENT 2000-11-01
981104002492 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961126002426 1996-11-26 BIENNIAL STATEMENT 1996-11-01
941110000158 1994-11-10 CERTIFICATE OF INCORPORATION 1994-11-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4894475010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SOUTH SHORE FAMILY PRACTICE, D.O., P.C.
Recipient Name Raw SOUTH SHORE FAMILY PRACTICE, D.O., P.C.
Recipient DUNS 845232727
Recipient Address 1000 PARK BLVD. REAR ANNEX, MASSAPEQUA PARK, NASSAU, NEW YORK, 11762-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4850.00
Face Value of Direct Loan 500000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7581687303 2020-04-30 0235 PPP 616 BROADWAY REAR ANX, MASSAPEQUA, NY, 11758
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) 87500
Loan Approval Amount (current) 87500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 88783.87
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State