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

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

National Provider Identifier

NPI Number:
1710979109

Authorized Person:

Name:
DR. DEBORAH SILBERMAN
Role:
MEDICAL DIRECTOR VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7187870388

Form 5500 Series

Employer Identification Number (EIN):
061530394
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
309205.00
Total Face Value Of Loan:
309205.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
231500.00
Total Face Value Of Loan:
231500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-04
Type:
Complaint
Address:
2269 OCEAN AVE., BROOKLYN, NY, 11229
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
309205
Current Approval Amount:
309205
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
313186.54
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231500
Current Approval Amount:
231500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233662.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State