Search icon

LONG BEACH FAMILY MEDICINE, P.C.

Company Details

Name: LONG BEACH FAMILY MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 2002 (23 years ago)
Entity Number: 2803146
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 10 FRANKLIN BLVD / SUITE 102, LONG BEACH, NY, United States, 11561

Contact Details

Phone +1 516-889-0100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGEY KULIKOV Chief Executive Officer 10 FRANKLIN BLVD / SUITE 102, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 FRANKLIN BLVD / SUITE 102, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2008-08-19 2010-08-24 Address 10 FRANKLIN BLVD, STE 102, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2008-08-19 2010-08-24 Address 10 FRANKLIN BLVD, STE 102, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2008-08-19 2010-08-24 Address 10 FRANKLIN BLVD, STE 102, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2006-08-15 2008-08-19 Address 10 FRANKLIN BLVD, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2006-08-15 2008-08-19 Address 10 FRANKLIN BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2006-08-15 2008-08-19 Address 10 FRANKLIN BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2004-09-27 2006-08-15 Address 35 EAST OLIVE ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2004-09-27 2006-08-15 Address 36 EAST OLIVE ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2002-08-21 2006-08-15 Address 35 EAST OLIVE STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120806006009 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100824002498 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080819002824 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060815002883 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040927002754 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020821000223 2002-08-21 CERTIFICATE OF INCORPORATION 2002-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9813987309 2020-05-03 0235 PPP 10 Franklin Blvd. Ste 102, Long Beach, NY, 11561
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44275
Loan Approval Amount (current) 44275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44814.91
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State