Search icon

NORTH SUFFOLK MEDICAL ASSOCIATES, P.C.

Company Details

Name: NORTH SUFFOLK MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Aug 1995 (30 years ago)
Entity Number: 1951991
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 1019 FORT SALONGA RD, STE 101, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH SUFFOLK MEDICAL ASSOCIATES, P.C. DOS Process Agent 1019 FORT SALONGA RD, STE 101, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
VASILIOS KALONAROS Chief Executive Officer 1019 FORT SALONGA RD, STE 101, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1997-10-17 2013-11-12 Address 1019 FT SALONGA RD, STE 101, NORTHPORT, NY, 11768, 2270, USA (Type of address: Chief Executive Officer)
1997-10-17 2013-11-12 Address 1019 FT SALONGA RD, STE 101, NORTHPORT, NY, 11768, 2270, USA (Type of address: Principal Executive Office)
1997-10-17 2013-11-12 Address 1019 FT SALONGA RD, STE 101, NORTHPORT, NY, 11768, 2270, USA (Type of address: Service of Process)
1995-08-29 1997-10-17 Address 12 STONEHURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131112006936 2013-11-12 BIENNIAL STATEMENT 2013-08-01
100312002885 2010-03-12 BIENNIAL STATEMENT 2009-08-01
030918002633 2003-09-18 BIENNIAL STATEMENT 2003-08-01
010802002202 2001-08-02 BIENNIAL STATEMENT 2001-08-01
991019002672 1999-10-19 BIENNIAL STATEMENT 1999-08-01
971017002562 1997-10-17 BIENNIAL STATEMENT 1997-08-01
950829000264 1995-08-29 CERTIFICATE OF INCORPORATION 1995-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7278328707 2021-04-06 0235 PPS 50 Karl Ave Ste 301, Smithtown, NY, 11787-2744
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68087.5
Loan Approval Amount (current) 68087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2744
Project Congressional District NY-01
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68410.92
Forgiveness Paid Date 2021-10-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State