Search icon

SOUTH SHORE SURGERY CENTER, LLC

Company Details

Name: SOUTH SHORE SURGERY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2004 (21 years ago)
Entity Number: 3058244
ZIP code: 11042
County: Suffolk
Place of Formation: New York
Address: Attn: General Counsel, Office of Legal Affairs, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

Contact Details

Phone +1 631-647-5550

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH SHORE SURGERY CENTER 401(K) PLAN 2018 341997077 2019-09-30 SOUTH SHORE SURGERY CENTER, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 621493
Sponsor’s telephone number 6316475550
Plan sponsor’s address 53 BRENTWOOD ROAD, SUITE F, BAY SHORE, NY, 117066943

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing CINDY CONDRON
SOUTH SHORE SURGERY CENTER 401(K) PLAN 2017 341997077 2018-07-11 SOUTH SHORE SURGERY CENTER, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 621493
Sponsor’s telephone number 6316475550
Plan sponsor’s address 53 BRENTWOOD RD STE F, BAY SHORE, NY, 117066943

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing CYNTHIA CONDRON
Role Employer/plan sponsor
Date 2018-07-11
Name of individual signing CYNTHIA CONDRON
SOUTH SHORE SURGERY CENTER 401(K) PLAN 2016 341997077 2017-02-16 SOUTH SHORE SURGERY CENTER, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 621493
Sponsor’s telephone number 6316475550
Plan sponsor’s address 53 BRENTWOOD RD STE F, BAY SHORE, NY, 117066943

Signature of

Role Plan administrator
Date 2017-02-16
Name of individual signing CYNTHIA CONDRON
Role Employer/plan sponsor
Date 2017-02-16
Name of individual signing CYNTHIA CONDRON
SOUTH SHORE SURGERY CENTER 401(K) PLAN 2015 341997077 2016-03-02 SOUTH SHORE SURGERY CENTER, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 621493
Sponsor’s telephone number 6316475550
Plan sponsor’s address 53 BRENTWOOD RD STE F, BAY SHORE, NY, 117066943

Signature of

Role Plan administrator
Date 2016-03-02
Name of individual signing CYNTHIA CONDRON
Role Employer/plan sponsor
Date 2016-03-02
Name of individual signing CYNTHIA CONDRON
SOUTH SHORE SURGERY CENTER 401(K) PLAN 2014 341997077 2015-06-19 SOUTH SHORE SURGERY CENTER, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 621493
Sponsor’s telephone number 6316475550
Plan sponsor’s address 53 BRENTWOOD RD STE F, BAY SHORE, NY, 117066943

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing CYNTHIA CONDRON
Role Employer/plan sponsor
Date 2015-06-19
Name of individual signing CYNTHIA CONDRON
SOUTH SHORE SURGERY CENTER 401(K) PLAN 2013 341997077 2014-05-22 SOUTH SHORE SURGERY CENTER, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 621493
Sponsor’s telephone number 6316475550
Plan sponsor’s address 53 BRENTWOOD RD STE F, BAY SHORE, NY, 117066943

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing CYNTHIA CONDRON
Role Employer/plan sponsor
Date 2014-05-22
Name of individual signing CYNTHIA CONDRON

DOS Process Agent

Name Role Address
SOUTH SHORE SURGERY CENTER, LLC DOS Process Agent Attn: General Counsel, Office of Legal Affairs, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2016-02-24 2016-06-27 Address ATTN. DEPUTY GENERAL COUNSEL, 145 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-04-13 2016-02-24 Address 53 BRENTWOOD ROAD, SUITE F, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2004-05-25 2012-04-13 Address 340 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220510000956 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200820060277 2020-08-20 BIENNIAL STATEMENT 2020-05-01
190116060762 2019-01-16 BIENNIAL STATEMENT 2018-05-01
160627006175 2016-06-27 BIENNIAL STATEMENT 2016-05-01
160224000534 2016-02-24 CERTIFICATE OF AMENDMENT 2016-02-24
150708000724 2015-07-08 CERTIFICATE OF PUBLICATION 2015-07-08
140507006596 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120813002335 2012-08-13 BIENNIAL STATEMENT 2012-05-01
120413000838 2012-04-13 CERTIFICATE OF AMENDMENT 2012-04-13
100604002038 2010-06-04 BIENNIAL STATEMENT 2010-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1548528004 2020-06-22 0235 PPP 53 Brentwood Road F, BAY SHORE, NY, 11706-6923
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442025
Loan Approval Amount (current) 442025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-6923
Project Congressional District NY-02
Number of Employees 70
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445192.85
Forgiveness Paid Date 2021-03-09
9573858508 2021-03-12 0235 PPS 53 Brentwood Rd Ste F, Bay Shore, NY, 11706-6943
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441560
Loan Approval Amount (current) 441560
Undisbursed Amount 0
Franchise Name Northwell Healthcare (New York only)
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-6943
Project Congressional District NY-02
Number of Employees 70
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 444282.95
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State