Search icon

MAIN STREET INTERNAL MEDICINE, PLLC

Company Details

Name: MAIN STREET INTERNAL MEDICINE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2005 (20 years ago)
Entity Number: 3164012
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 124 MAIN STREET - SUITE 12, HUNTINGTON, NY, United States, 11743

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAIN STREET INTERNAL MEDICINE RETIREMENT PLAN 2009 202343976 2010-10-14 MAIN STREET INTERNAL MEDICINE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 6312716406
Plan sponsor’s address 124 MAIN STREET, SUITE 12, HUNTINGTON, NY, 117436922

Plan administrator’s name and address

Administrator’s EIN 202343976
Plan administrator’s name MAIN STREET INTERNAL MEDICINE
Plan administrator’s address 124 MAIN STREET, SUITE 12, HUNTINGTON, NY, 117436922
Administrator’s telephone number 6312716406

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing MICHEL GHOBRIAL

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 124 MAIN STREET - SUITE 12, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2023-02-28 2025-02-01 Address 124 MAIN STREET - SUITE 12, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2005-04-28 2023-02-28 Address 124 MAIN STREET - SUITE 12, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2005-02-14 2005-04-28 Address 772 PROVIDENCE ROAD APT 402, ALDAN, PA, 19018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040204 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230228001746 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210203060936 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190212060090 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170203006549 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150206006040 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130204006439 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110218003056 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090203002450 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070129002241 2007-01-29 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7988627908 2020-06-17 0235 PPP 124 MAIN ST SUITE 12, HUNTINGTON, NY, 11743
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11687
Loan Approval Amount (current) 11687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11776.08
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State