Search icon

JOHN SHININ, MD, P.C.

Company claim

Is this your business?

Get access!

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 (23 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

National Provider Identifier

NPI Number:
1689874620
Certification Date:
2024-07-23

Authorized Person:

Name:
DR. JOHN ARTURO SHININ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6312046244

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$30,000
Date Approved:
2020-06-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,000
Utilities: $3,000
Mortgage Interest: $800
Rent: $3,200
Refinance EIDL: $0
Healthcare: $1000
Debt Interest: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State