Search icon

LONG BEACH SURGICAL SUPPLY CO., INC.

Company Details

Name: LONG BEACH SURGICAL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1971 (54 years ago)
Entity Number: 309885
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 17 ALABAMA AVENUE, SLAND PARK, NY, United States, 11558

Contact Details

Phone +1 516-431-0617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS SCHONFELD DOS Process Agent 17 ALABAMA AVENUE, SLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
DOUGLAS SCHONFELD Chief Executive Officer 17 ALABAMA AVENUE, ISLAND PARK, NY, United States, 11558

Licenses

Number Status Type Date End date
0763720-DCA Inactive Business 1997-01-23 2013-03-15

History

Start date End date Type Value
2023-03-29 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-05 2017-06-05 Address 259 W PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2013-02-05 2017-06-05 Address 259 W PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2013-02-05 2017-06-05 Address 259 W PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1971-06-22 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-06-22 2013-02-05 Address 551 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170605006424 2017-06-05 BIENNIAL STATEMENT 2017-06-01
130618006139 2013-06-18 BIENNIAL STATEMENT 2013-06-01
130205002063 2013-02-05 BIENNIAL STATEMENT 2011-06-01
C346676-2 2004-04-29 ASSUMED NAME CORP INITIAL FILING 2004-04-29
916083-4 1971-06-22 CERTIFICATE OF INCORPORATION 1971-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1323039 RENEWAL INVOICED 2011-02-16 200 Dealer in Products for the Disabled License Renewal
1323040 RENEWAL INVOICED 2009-03-03 200 Dealer in Products for the Disabled License Renewal
1323041 RENEWAL INVOICED 2007-01-25 200 Dealer in Products for the Disabled License Renewal
1323042 RENEWAL INVOICED 2005-02-09 200 Dealer in Products for the Disabled License Renewal
1323043 RENEWAL INVOICED 2003-02-19 200 Dealer in Products for the Disabled License Renewal
1323044 RENEWAL INVOICED 2001-02-02 200 Dealer in Products for the Disabled License Renewal
1323045 RENEWAL INVOICED 1999-03-23 200 Dealer in Products for the Disabled License Renewal
1323046 RENEWAL INVOICED 1997-02-07 200 Dealer in Products for the Disabled License Renewal
1323047 RENEWAL INVOICED 1995-03-13 200 Dealer in Products for the Disabled License Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7173047104 2020-04-14 0235 PPP 17 ALABAMA AVENUE, ISLAND PARK, NY, 11558
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64000
Loan Approval Amount (current) 64000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64798.22
Forgiveness Paid Date 2021-07-19
2804678400 2021-02-04 0235 PPS 17 Alabama Ave, Island Park, NY, 11558-1115
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95200
Loan Approval Amount (current) 95200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-1115
Project Congressional District NY-04
Number of Employees 10
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95869.04
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State