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
Name | Role | Address |
---|---|---|
DOUGLAS SCHONFELD | DOS Process Agent | 17 ALABAMA AVENUE, SLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
DOUGLAS SCHONFELD | Chief Executive Officer | 17 ALABAMA AVENUE, ISLAND PARK, NY, United States, 11558 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0763720-DCA | Inactive | Business | 1997-01-23 | 2013-03-15 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2804678400 | 2021-02-04 | 0235 | PPS | 17 Alabama Ave, Island Park, NY, 11558-1115 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State