Search icon

SOUTH BAY ORTHODONTICS, P.C.

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

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)
2004-09-21 2010-09-09 Address 875 AVE OF THE AMERICAS S 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
121022000193 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120911006089 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100909002034 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080826002933 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060828002719 2006-08-28 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6605958309 2021-01-27 0235 PPS 439 Main St, Islip, NY, 11751-3538
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78122.5
Loan Approval Amount (current) 78122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islip, SUFFOLK, NY, 11751-3538
Project Congressional District NY-02
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78775.3
Forgiveness Paid Date 2021-12-08
6069857204 2020-04-27 0235 PPP 439 MAIN ST, ISLIP, NY, 11751
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78120
Loan Approval Amount (current) 78120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLIP, SUFFOLK, NY, 11751-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78907.71
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State