Search icon

PROFESSIONAL PRACTICE ADMINISTRATORS INC.

Company Details

Name: PROFESSIONAL PRACTICE ADMINISTRATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2003 (22 years ago)
Entity Number: 2884986
ZIP code: 11780
County: Nassau
Place of Formation: New York
Address: 133 LAKE AVENUE, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY A MURRAY Chief Executive Officer 133 LAKE AVENUE, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 LAKE AVENUE, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2009-05-15 2011-04-18 Address 133 LAKE AVENUE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2009-05-15 2011-04-18 Address 133 LAKE AVENUE, SAINT JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2009-05-15 2011-04-18 Address 133 LAKE AVENUE, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2005-06-10 2009-05-15 Address 126 JOHN ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2005-06-10 2009-05-15 Address 126 JOHN ST, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130404002135 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110418002961 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090515002497 2009-05-15 BIENNIAL STATEMENT 2009-03-01
070329002083 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050610002441 2005-06-10 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
38776.00
Total Face Value Of Loan:
38776.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-05-05
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:
-3711056.00
Total Face Value Of Loan:
38944.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750000
Current Approval Amount:
38944
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39263.02
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38776
Current Approval Amount:
38776
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39004.41

Date of last update: 30 Mar 2025

Sources: New York Secretary of State