Search icon

JOHN SHININ, MD, P.C.

Company Details

Name: JOHN SHININ, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 2002 (22 years ago)
Entity Number: 2844414
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 119 NORTH OCEAN AVE, SUITE A, PATCHOGUE, NY, United States, 11772
Principal Address: 119 NORTH OCEAN AVENUE, SUITE A, PATCHOGUE, NY, United States, 11772

Contact Details

Phone +1 631-207-4200

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN A SHININ MD Agent 80 SOUTH SAXON AVE, BAY SHORE, NY, 11706

DOS Process Agent

Name Role Address
JOHN SHININ DOS Process Agent 119 NORTH OCEAN AVE, SUITE A, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
JOHN SHININ MD Chief Executive Officer 119 NORTH OCEAN AVENUE, SUITE A, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2009-01-12 2012-12-12 Address 33 MEDFORD AVENUE, SUITE E, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2009-01-12 2012-12-12 Address 33 MEDFORD AVENUE, SUITE E, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2009-01-12 2012-12-12 Address 33 MEDFORD AVENUE, SUITE E, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2005-01-31 2009-01-12 Address 285 SILLS RD, #11-C, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2005-01-31 2009-01-12 Address 285 SILLS RD, #11-C, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2002-12-11 2009-01-12 Address 285 SILLS ROAD 11-C, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220531000692 2022-05-31 BIENNIAL STATEMENT 2020-12-01
161206007888 2016-12-06 BIENNIAL STATEMENT 2016-12-01
121212006215 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110106002420 2011-01-06 BIENNIAL STATEMENT 2010-12-01
090112003300 2009-01-12 BIENNIAL STATEMENT 2008-12-01
061219002264 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050131002233 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021211000647 2002-12-11 CERTIFICATE OF INCORPORATION 2002-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8025927906 2020-06-18 0235 PPP 119 North Ocean Avenue, Patchogue, NY, 11772
Loan Status Date 2020-07-08
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State