Search icon

SOUTH SHORE FAMILY MEDICAL ASSOCIATE, P.C.

Company Details

Name: SOUTH SHORE FAMILY MEDICAL ASSOCIATE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Apr 1998 (27 years ago)
Entity Number: 2252886
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 271 DOUGHTY BLVD, INWOOD, NY, United States, 11096

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN S DETWEILER Chief Executive Officer 271 DOUGHTY BLVD, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 DOUGHTY BLVD, INWOOD, NY, United States, 11096

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2002-09-16 2010-04-23 Address 271 DOUGHTY BLVD, INWOOD, NY, 11096, 2104, USA (Type of address: Chief Executive Officer)
2002-09-16 2010-04-23 Address 271 DOUGHTY BLVD, INWOOD, NY, 11096, 2104, USA (Type of address: Principal Executive Office)
2002-09-16 2010-04-23 Address 271 DOUGHTY BLVD, INWOOD, NY, 11096, 2104, USA (Type of address: Service of Process)
1998-04-24 2002-09-16 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140611002044 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120516002776 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100423002575 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080402003149 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060426002326 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040413002234 2004-04-13 BIENNIAL STATEMENT 2004-04-01
020916002343 2002-09-16 BIENNIAL STATEMENT 2002-04-01
980424000500 1998-04-24 CERTIFICATE OF INCORPORATION 1998-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5226777106 2020-04-13 0235 PPP 271 Doughty Blvd, INWOOD, NY, 11096-2135
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336500
Loan Approval Amount (current) 336500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-2135
Project Congressional District NY-04
Number of Employees 31
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 340930.58
Forgiveness Paid Date 2021-08-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State