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)
2003-03-20 2009-05-15 Address 126 NORTH JOHN STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

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
030320000887 2003-03-20 CERTIFICATE OF INCORPORATION 2003-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6984867701 2020-05-01 0235 PPP 50 KARL AVE STE 205, SMITHTOWN, NY, 11787-2744
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750000
Loan Approval Amount (current) 38944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SMITHTOWN, SUFFOLK, NY, 11787-2744
Project Congressional District NY-01
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39263.02
Forgiveness Paid Date 2021-02-25
7091388300 2021-01-27 0235 PPS 27 Neil Dr, Smithtown, NY, 11787-1537
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38776
Loan Approval Amount (current) 38776
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-1537
Project Congressional District NY-01
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39004.41
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State