Search icon

SHEEPSHEAD BAY SURGERY CENTER, INC.

Company Details

Name: SHEEPSHEAD BAY SURGERY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1998 (27 years ago)
Entity Number: 2297718
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2269 OCEAN AVENUE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-787-0387

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHEEPSHEAD BAY SURGERY CENTER 401(K) PLAN 2023 061530394 2024-05-28 SHEEPSHEAD BAY SURGERY CENTER 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 621498
Sponsor’s telephone number 7186448079
Plan sponsor’s address 2269 OCEAN AVENUE, LOWER LEVEL, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing DARLENE ISOLA
SHEEPSHEAD BAY SURGERY CENTER 401(K) PLAN 2022 061530394 2023-06-08 SHEEPSHEAD BAY SURGERY CENTER 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 621498
Sponsor’s telephone number 7186448079
Plan sponsor’s address 2269 OCEAN AVENUE, LOWER LEVEL, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing MONA GRESCHLER
SHEEPSHEAD BAY SURGERY CENTER 401(K) PLAN 2021 061530394 2022-05-30 SHEEPSHEAD BAY SURGERY CENTER 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 621498
Sponsor’s telephone number 7186448079
Plan sponsor’s address 2269 OCEAN AVENUE, LOWER LEVEL, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2022-05-30
Name of individual signing MONA GRESCHLER
SHEEPSHEAD BAY SURGERY CENTER 401(K) PLAN 2020 061530394 2021-06-01 SHEEPSHEAD BAY SURGERY CENTER 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 621498
Sponsor’s telephone number 7186448079
Plan sponsor’s address 2269 OCEAN AVENUE, LOWER LEVEL, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing MONA GRESCHLER
SHEEPSHEAD BAY SURGERY CENTER 401(K) PLAN 2019 061530394 2020-06-16 SHEEPSHEAD BAY SURGERY CENTER 63
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 621498
Sponsor’s telephone number 7186448079
Plan sponsor’s address 2269 OCEAN AVENUE, LOWER LEVEL, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing MGRESCHLER3567
SHEEPSHEAD BAY SURGERY CENTER 401(K) PLAN 2019 061530394 2020-06-30 SHEEPSHEAD BAY SURGERY CENTER 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 621498
Sponsor’s telephone number 7186448079
Plan sponsor’s address 2269 OCEAN AVENUE, LOWER LEVEL, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MONA GRESCHLER
SHEEPSHEAD BAY SURGERY CENTER 401(K) PLAN 2018 061530394 2019-06-04 SHEEPSHEAD BAY SURGERY CENTER 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 621498
Sponsor’s telephone number 7186448079
Plan sponsor’s address 2269 OCEAN AVENUE, LOWER LEVEL, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing MONA GRESCHLER
SHEEPSHEAD BAY SURGERY CENTER 401(K) PLAN 2017 061530394 2018-06-11 SHEEPSHEAD BAY SURGERY CENTER 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 621498
Sponsor’s telephone number 7187870387
Plan sponsor’s address 2269 OCEAN AVENUE, LOWER LEVEL, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing MONA GRESCHLER
SHEEPSHEAD BAY SURGERY CENTER 401(K) PLAN 2016 061530394 2017-06-15 SHEEPSHEAD BAY SURGERY CENTER 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 621498
Sponsor’s telephone number 7187870387
Plan sponsor’s address 2269 OCEAN AVENUE, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing MONA GRESCHLER
SHEEPSHEAD BAY SURGERY CENTER 401(K) PLAN 2015 061530394 2016-06-23 SHEEPSHEAD BAY SURGERY CENTER 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 621498
Sponsor’s telephone number 7187870387
Plan sponsor’s address 2269 OCEAN AVENUE, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing MONA GRESCHLER

DOS Process Agent

Name Role Address
SHEEPSHEAD BAY SURGERY CENTER, INC. DOS Process Agent 2269 OCEAN AVENUE, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
STEVEN KLEIN Chief Executive Officer 2269 OCEAN AVENUE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2010-08-06 2014-10-01 Address 2785 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-08-06 2014-10-01 Address 2785 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2010-08-06 2014-10-01 Address 2785 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1998-09-15 2010-08-06 Address MARK A. JOFE, M.D., 2534 EAST 18TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141001006751 2014-10-01 BIENNIAL STATEMENT 2014-09-01
120918002281 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100915002461 2010-09-15 BIENNIAL STATEMENT 2010-09-01
100806002968 2010-08-06 BIENNIAL STATEMENT 2008-09-01
980915000428 1998-09-15 CERTIFICATE OF INCORPORATION 1998-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315129924 0215000 2011-01-04 2269 OCEAN AVE., BROOKLYN, NY, 11229
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2011-01-24
Case Closed 2011-07-19

Related Activity

Type Complaint
Activity Nr 208179358
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 C01 IVB
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Current Penalty 3150.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 C01 V
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101030 C02 IC
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Current Penalty 3150.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D02 VIII
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Current Penalty 3150.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 D03 II
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Current Penalty 3150.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 D04 IIE
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 D04 IIIA1
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Current Penalty 2100.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 14
Gravity 05
Citation ID 01007
Citaton Type Other
Standard Cited 19101047 D02 I
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Current Penalty 1575.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 01009A
Citaton Type Serious
Standard Cited 19101030 C01 V
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Current Penalty 3150.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01009B
Citaton Type Serious
Standard Cited 19101030 C01 IVB
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01009C
Citaton Type Serious
Standard Cited 19101030 C02 IC
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01010A
Citaton Type Serious
Standard Cited 19101030 D02 VIII
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Current Penalty 3150.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01010B
Citaton Type Serious
Standard Cited 19101030 D04 IIE
Issuance Date 2011-06-07
Abatement Due Date 2011-07-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1372027300 2020-04-28 0202 PPP 2269 Ocean Avenue, Brooklyn, NY, 11229
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) 231500
Loan Approval Amount (current) 231500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 16
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 233662.78
Forgiveness Paid Date 2021-04-15
4396768402 2021-02-06 0202 PPS 2269 Ocean Ave, Brooklyn, NY, 11229-3103
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309205
Loan Approval Amount (current) 309205
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-3103
Project Congressional District NY-09
Number of Employees 24
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 313186.54
Forgiveness Paid Date 2022-06-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State