Search icon

SOUTH SHORE MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SHORE MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166796
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 91 SOUTH CARLL AVENUE, BABYLON, NY, United States, 11702
Principal Address: 16 VAN COTT RD, STE 2-E, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK LEWANDOSKI DOS Process Agent 91 SOUTH CARLL AVENUE, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
MARC LEWANDOSKI Chief Executive Officer 16 VAN COTT RD, STE 2-E, DEER PARK, NY, United States, 11729

National Provider Identifier

NPI Number:
1861696171

Authorized Person:

Name:
DR. MARC ALBERT LEWANDOSKI
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6312749499

Form 5500 Series

Employer Identification Number (EIN):
202377356
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-07 2014-12-30 Address 718 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2007-06-07 2014-12-30 Address 718 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141230002046 2014-12-30 BIENNIAL STATEMENT 2013-02-01
070607002443 2007-06-07 BIENNIAL STATEMENT 2007-02-01
050218000952 2005-02-18 CERTIFICATE OF INCORPORATION 2005-02-18

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
166300.00
Total Face Value Of Loan:
166300.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$166,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$167,403.17
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $166,300
Jobs Reported:
16
Initial Approval Amount:
$150,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,965.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $149,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State