Search icon

SOUTH BAY MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH BAY MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Feb 1998 (27 years ago)
Entity Number: 2225466
ZIP code: 11030
County: Suffolk
Place of Formation: New York
Address: 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030
Principal Address: 625 MONTAUK HIGHWAY, CENTER MORICHES, NY, United States, 11934

Contact Details

Phone +1 631-878-7134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID S. LESTER, ESQ. DOS Process Agent 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
DAVID T. GOLDMAN, MD Chief Executive Officer 625 MONTAUK HIGHWAY, CENTER MORICHES, NY, United States, 11934

National Provider Identifier

NPI Number:
1366569352

Authorized Person:

Name:
DR. DAVID T GOLDMAN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No

Contacts:

Fax:
6318785118

Form 5500 Series

Employer Identification Number (EIN):
113419719
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 625 MONTAUK HIGHWAY, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2008-02-08 2024-02-01 Address 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2008-02-08 2024-02-01 Address 625 MONTAUK HIGHWAY, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2002-03-13 2008-02-08 Address 625 MONTAUK HWY, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
2002-03-13 2008-02-08 Address 625 MONTAUK HWY, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201041232 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201002156 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203060741 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006274 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007254 2016-02-01 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
210900.00
Total Face Value Of Loan:
210900.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210900
Current Approval Amount:
210900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210925.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State