Search icon

SOUTH BAY ORTHODONTICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH BAY ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 2004 (21 years ago)
Entity Number: 3104243
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 439 MAIN ST., ISLIP, NY, United States, 11751
Principal Address: 439 MAIN STREET, ISLIP, NY, United States, 11751

Shares Details

Shares issued 10

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MARGARET ZADNIK Agent 439 MAIN ST., ISLIP, NY, 11751

DOS Process Agent

Name Role Address
SOUTH BAY ORTHODONTICS, P.C. DOS Process Agent 439 MAIN ST., ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
MARGARET ZADNIK, DDS Chief Executive Officer 439 MAIN STREET, ISLIP, NY, United States, 11751

National Provider Identifier

NPI Number:
1417594706

Authorized Person:

Name:
MARGARET ZADNIK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
6315811152

History

Start date End date Type Value
2018-09-04 2020-09-02 Address 439 MAIN ST, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2012-10-22 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-09 2012-10-22 Address 875 AVE OF AMERICAS / #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-28 2010-09-09 Address 439 MAIN ST, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2006-08-28 2010-09-09 Address 439 MAIN ST, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200902060040 2020-09-02 BIENNIAL STATEMENT 2020-09-01
190930000638 2019-09-30 CERTIFICATE OF CHANGE 2019-09-30
180904009089 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006665 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140922006141 2014-09-22 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
78122.50
Total Face Value Of Loan:
78122.50
Date:
2020-04-28
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:
78120.00
Total Face Value Of Loan:
78120.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$78,122.5
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,122.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,775.3
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $78,117.5
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$78,120
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,907.71
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $78,120

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State