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

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

Form 5500 Series

Employer Identification Number (EIN):
341997077
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-27 2025-04-16 Address ATTN. DEPUTY GENERAL COUNSEL, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
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
250416003404 2025-04-16 BIENNIAL STATEMENT 2025-04-16
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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
441560.00
Total Face Value Of Loan:
441560.00
Date:
2020-06-22
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:
442025.00
Total Face Value Of Loan:
442025.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
442025
Current Approval Amount:
442025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
445192.85
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
441560
Current Approval Amount:
441560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
444282.95

Date of last update: 29 Mar 2025

Sources: New York Secretary of State