Search icon

LONG ISLAND ORAL SURGERY ASSOCIATES, P.C.

Company Details

Name: LONG ISLAND ORAL SURGERY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 1972 (52 years ago)
Entity Number: 248392
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 959 BRUSH HOLLOW RD, SUITE 102, WESTBURY, NY, United States, 11590
Principal Address: 175 JERICHO TPKE, SYOSSET MEDICAL CTR, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LICUL Chief Executive Officer 959 BRUSH HOLLOW RD, SUITE 102, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 959 BRUSH HOLLOW RD, SUITE 102, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2021-08-10 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-30 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-29 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-17 2007-10-05 Name HARVEY MERANUS, D.D.S, JEFFREY GOLDBERG, D.D.S., ROBERT J. LICUL, D.D.S., P.C.
1998-02-04 2006-02-17 Name HOWARD J. SCHARE, D.M.D., HARVEY MERANUS, D.D.S., JEFFREY GOLDBERG, D.D.S., P.C.
1993-01-26 2008-12-10 Address 175 JERICHO TPKE, SYOSSET MEDICAL CTR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-01-26 2008-12-10 Address 175 JERICHO TPKE, SYOSSET MEDICAL CTR, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1972-12-07 1993-01-26 Address 175 JERICHO TPKE., SYOSSET MEDICAL CTR., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210803003603 2021-08-03 BIENNIAL STATEMENT 2021-08-03
141230006049 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130104002202 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101215002269 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081210002875 2008-12-10 BIENNIAL STATEMENT 2008-12-01
071005000274 2007-10-05 CERTIFICATE OF AMENDMENT 2007-10-05
070116002860 2007-01-16 BIENNIAL STATEMENT 2006-12-01
060217000347 2006-02-17 CERTIFICATE OF AMENDMENT 2006-02-17
050113002771 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021205002577 2002-12-05 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2646567203 2020-04-16 0235 PPP 959 BRUSH HOLLOW RD STE 102, WESTBURY, NY, 11590
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441805
Loan Approval Amount (current) 441805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 27
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 444566.74
Forgiveness Paid Date 2021-02-12
2768978409 2021-02-04 0235 PPS 959 Brush Hollow Rd Ste 102, Westbury, NY, 11590-1711
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335350
Loan Approval Amount (current) 335350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1711
Project Congressional District NY-03
Number of Employees 26
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338097.82
Forgiveness Paid Date 2021-12-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State