Search icon

NORTH SHORE DIGESTIVE MEDICINE, P.C.

Company Details

Name: NORTH SHORE DIGESTIVE MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 2012 (13 years ago)
Entity Number: 4206994
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 50 ROUTE 111, SUITE 302, SMITHTOWN, NY, United States, 11787

Contact Details

Phone +1 631-724-5300

Phone +1 631-862-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARZAD FOROHAR MD Chief Executive Officer 50 ROUTE 111, SUITE 302, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
NORTH SHORE DIGESTIVE MEDICINE, P.C. DOS Process Agent 50 ROUTE 111, SUITE 302, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2012-02-23 2020-03-12 Address 48 ROUTE 25A, SUITE 3, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200312060166 2020-03-12 BIENNIAL STATEMENT 2018-02-01
120223000644 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2594927702 2020-05-01 0235 PPP 50 ROUTE 111 STE 302, SMITHTOWN, NY, 11787
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153980
Loan Approval Amount (current) 153980
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 SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155027.92
Forgiveness Paid Date 2021-01-07
8635118500 2021-03-10 0235 PPS 50 Route 111 Ste 302, Smithtown, NY, 11787-3700
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90705
Loan Approval Amount (current) 90705
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 Smithtown, SUFFOLK, NY, 11787-3700
Project Congressional District NY-01
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91319.83
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State