Search icon

OCEANSIDE MEDICAL ASSOCIATES, P.C.

Company Details

Name: OCEANSIDE MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Jul 1997 (28 years ago)
Date of dissolution: 20 Sep 2024
Entity Number: 2162992
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, United States, 11530
Principal Address: 3051 LONG BEACH ROAD, STE 6, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MORITT, HOCK & HAMROFF DOS Process Agent 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
LARRY FRIEDMAN Chief Executive Officer 3051 LONG BEACH ROAD, STE_6, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
113391993
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-07 2024-10-03 Address 3051 LONG BEACH ROAD, STE_6, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1997-07-17 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-17 2024-10-03 Address 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003002404 2024-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-20
190709061229 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170713006340 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150728006201 2015-07-28 BIENNIAL STATEMENT 2015-07-01
130711006658 2013-07-11 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41665.00
Total Face Value Of Loan:
41665.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42038.16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State