Search icon

SOUTH SHORE OSTEOPATHIC MEDICINE P.C.

Company Details

Name: SOUTH SHORE OSTEOPATHIC MEDICINE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 2011 (14 years ago)
Entity Number: 4122647
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2409 OCEAN AVE, UNIT # 1F, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-444-7774

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL YURYEV, DO Chief Executive Officer 2409 OCEAN AVE, UNIT # 1F, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
SOUTH SHORE OSTEOPATHIC MEDICINE P.C. DOS Process Agent 2409 OCEAN AVE, UNIT # 1F, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1063768174

Authorized Person:

Name:
DR. MICHAEL YURYEV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7184447775

History

Start date End date Type Value
2025-03-31 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190708060023 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170703006145 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006245 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708006299 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110726000459 2011-07-26 CERTIFICATE OF INCORPORATION 2011-07-26

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
999800.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33152.5
Current Approval Amount:
33152.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33554.93

Date of last update: 26 Mar 2025

Sources: New York Secretary of State