Search icon

SOUTH SHORE INFECTIOUS DISEASES, P.C.

Company Details

Name: SOUTH SHORE INFECTIOUS DISEASES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 1997 (28 years ago)
Entity Number: 2164054
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 786 MONTAUK HWY, WEST ISLIP, NY, United States, 11795
Address: 1895 WALT WHITMAN ROAD, STE 5, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 631-376-6075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADRIANE COLLINS Chief Executive Officer 786 MONTAUK HWY, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
MANZI, PINO & CO PC DOS Process Agent 1895 WALT WHITMAN ROAD, STE 5, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2007-09-11 2009-07-20 Address 1818 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1997-07-22 2007-09-11 Address ONE HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1997-07-22 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130916002131 2013-09-16 BIENNIAL STATEMENT 2013-07-01
110819002590 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090720002745 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070911002619 2007-09-11 BIENNIAL STATEMENT 2007-07-01
051013002567 2005-10-13 BIENNIAL STATEMENT 2005-07-01
030917002226 2003-09-17 BIENNIAL STATEMENT 2003-07-01
010920002151 2001-09-20 BIENNIAL STATEMENT 2001-07-01
980313000077 1998-03-13 CERTIFICATE OF AMENDMENT 1998-03-13
970722000021 1997-07-22 CERTIFICATE OF INCORPORATION 1997-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2220287303 2020-04-29 0235 PPP 40 east main street, bay shore, NY, 11706
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102600
Loan Approval Amount (current) 102600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bay shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 35
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103721.57
Forgiveness Paid Date 2021-06-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State