Search icon

CENTRAL NASSAU PEDIATRICS, P.C.

Company Details

Name: CENTRAL NASSAU PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 2007 (18 years ago)
Entity Number: 3538120
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 21 FORREST DR, LLOYD HARBOR, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRAL NASSAU PEDIATRICS, P.C. DOS Process Agent 21 FORREST DR, LLOYD HARBOR, NY, United States, 11743

Chief Executive Officer

Name Role Address
RICHARD HONIGMAN Chief Executive Officer 21 FORREST DR, LLOYD HARBOR, NY, United States, 11743

History

Start date End date Type Value
2009-07-17 2013-06-07 Address 67 FLEETWOOD RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2009-07-17 2013-06-07 Address 67 FLEETWOOD RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2007-06-29 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-29 2013-06-07 Address 67 FLEETWOOD ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130607006283 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110628002733 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090717003150 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070629000660 2007-06-29 CERTIFICATE OF INCORPORATION 2007-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8333427704 2020-05-01 0235 PPP 3601 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54855
Loan Approval Amount (current) 54855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55411.17
Forgiveness Paid Date 2021-05-13
3539888407 2021-02-05 0235 PPS 3601 Hempstead Tpke Ste 416, Levittown, NY, 11756-1376
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54855
Loan Approval Amount (current) 54855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-1376
Project Congressional District NY-03
Number of Employees 11
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55260.32
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State