Search icon

SOUTH SHORE MEDICAL CARE, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SOUTH SHORE MEDICAL CARE, P.C. PROFIT SHARING PLAN AND TRUST 2011 202377356 2012-10-15 SOUTH SHORE MEDICAL CARE, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 6312740777
Plan sponsor’s address 16 VAN COTT ROAD, SUITE 2E, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 202377356
Plan administrator’s name SOUTH SHORE MEDICAL CARE, P.C.
Plan administrator’s address 16 VAN COTT ROAD, SUITE 2E, DEER PARK, NY, 11729
Administrator’s telephone number 6312740777

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing MARC LEWANDOSKI
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing MARC LEWANDOSKI
THE SOUTH SHORE MEDICAL CARE, P.C. PROFIT SHARING PLAN AND TRUST 2010 202377356 2011-11-10 SOUTH SHORE MEDICAL CARE, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 6312740777
Plan sponsor’s address 16 VAN COTT ROAD, SUITE 2E, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 202377356
Plan administrator’s name SOUTH SHORE MEDICAL CARE, P.C.
Plan administrator’s address 16 VAN COTT ROAD, SUITE 2E, DEER PARK, NY, 11729
Administrator’s telephone number 6312740777

Signature of

Role Plan administrator
Date 2011-11-10
Name of individual signing MARC LEWANDOSKI
Role Employer/plan sponsor
Date 2011-11-10
Name of individual signing MARC LEWANDOSKI
THE SOUTH SHORE MEDICAL CARE, P.C. PROFIT SHARING PLAN AND TRUST 2010 202377356 2011-10-31 SOUTH SHORE MEDICAL CARE, P.C. 7
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 6312740777
Plan sponsor’s address 16 VAN COTT ROAD, SUITE 2E, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 202377356
Plan administrator’s name SOUTH SHORE MEDICAL CARE, P.C.
Plan administrator’s address 16 VAN COTT ROAD, SUITE 2E, DEER PARK, NY, 11729
Administrator’s telephone number 6312740777

Signature of

Role Plan administrator
Date 2011-10-31
Name of individual signing MARC LEWANDOSKI
Role Employer/plan sponsor
Date 2011-10-31
Name of individual signing MARC LEWANDOSKI

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8938127003 2020-04-09 0235 PPP 16 VAN COTT RD STE 2-E, DEER PARK, NY, 11729-6519
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166300
Loan Approval Amount (current) 166300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-6519
Project Congressional District NY-02
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167403.17
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State