Search icon

SUFFOLK ORTHOPAEDIC ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUFFOLK ORTHOPAEDIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Nov 1970 (55 years ago)
Entity Number: 298226
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 375 E MAIN STREET, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J. TABERSHAW, MD Chief Executive Officer 375 E MAIN STREET, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 E MAIN STREET, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112220241
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-10 2006-11-07 Address 375 EAST MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1998-11-17 2006-11-07 Address 375 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1998-11-17 2006-11-07 Address 375 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1998-11-17 2000-11-10 Address 375 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1992-11-09 1998-11-17 Address 375 E. MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161110006214 2016-11-10 BIENNIAL STATEMENT 2016-11-01
121108006347 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101210002454 2010-12-10 BIENNIAL STATEMENT 2010-11-01
081112002963 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061107002608 2006-11-07 BIENNIAL STATEMENT 2006-11-01

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:
247747.00
Total Face Value Of Loan:
247747.00
Date:
2020-06-30
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:
247000.00
Total Face Value Of Loan:
247000.00
Date:
2020-05-20
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:
-247747.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247747
Current Approval Amount:
247747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249163.29
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247000
Current Approval Amount:
247000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248882.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State