Search icon

OCEAN PHYSICIANS P.C.

Company Details

Name: OCEAN PHYSICIANS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 1970 (55 years ago)
Entity Number: 293237
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 33 N OCEAN AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMAD ALI Chief Executive Officer 33 N OCEAN AVENUE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
OCEAN PHYSICIANS P.C DOS Process Agent 33 N OCEAN AVENUE, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
112220842
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-07 2006-06-20 Address 33 NORTH OCEAN AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2003-07-07 2006-06-20 Address 33 NORTH OCEAN AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2003-07-07 2006-06-20 Address 33 NORTH OCEAN AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1970-07-17 2003-07-07 Address 100 S. OCEAN AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211213003450 2021-12-13 BIENNIAL STATEMENT 2021-12-13
120710006661 2012-07-10 BIENNIAL STATEMENT 2012-07-01
20101029028 2010-10-29 ASSUMED NAME CORP INITIAL FILING 2010-10-29
100831002042 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080716002867 2008-07-16 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
62700.00
Total Face Value Of Loan:
62700.00
Date:
2020-05-03
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:
62700.00
Total Face Value Of Loan:
62700.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62700
Current Approval Amount:
62700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63060.52
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62700
Current Approval Amount:
62700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63374.03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State