Search icon

SYOSSET MEDICAL SERVICE, PLLC

Company Details

Name: SYOSSET MEDICAL SERVICE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2012 (13 years ago)
Entity Number: 4289076
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 75 COACHMAN PL W, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 718-913-9826

Phone +1 718-886-6625

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYOSSET MEDICAL SERVICE, PLLC DEFINED BENEFIT PENSION PLAN 2023 460896710 2024-10-02 SYOSSET MEDICAL SERVICE, PLLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 624100
Sponsor’s telephone number 7188866625
Plan sponsor’s address 37-12 PRINCE ST, 6B, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing LINGPIN HUNG
Valid signature Filed with authorized/valid electronic signature
SYOSSET MEDICAL SERVICE, PLLC 401(K) PSP 2023 460896710 2024-10-02 SYOSSET MEDICAL SERVICE, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 7188866625
Plan sponsor’s address 37-12 PRINCE ST, 6B, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing LINGPIN HUNG
Valid signature Filed with authorized/valid electronic signature
SYOSSET MEDICAL SERVICE, PLLC 401(K) PSP 2022 460896710 2023-07-14 SYOSSET MEDICAL SERVICE, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 7188866625
Plan sponsor’s address 37-12 PRINCE ST, 6B, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing LINGPIN HUNG
SYOSSET MEDICAL SERVICE, PLLC 401(K) PSP 2021 460896710 2022-10-05 SYOSSET MEDICAL SERVICE, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 7188866625
Plan sponsor’s address 37-12 PRINCE ST, 6B, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing LINGPIN HUNG
SYOSSET MEDICAL SERVICE, PLLC 401(K) PSP 2020 460896710 2021-06-24 SYOSSET MEDICAL SERVICE, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 7188866625
Plan sponsor’s address 143-18 SANFORD AVE., FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing LINGPIN HUNG
SYOSSET MEDICAL SERVICE, PLLC 401(K) PSP 2019 460896710 2020-08-27 SYOSSET MEDICAL SERVICE, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 7188866625
Plan sponsor’s address 143-18 SANFORD AVE., FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing LINGPIN HUNG
SYOSSET MEDICAL SERVICE, PLLC 401(K) PSP 2018 460896710 2019-06-14 SYOSSET MEDICAL SERVICE, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 7188866625
Plan sponsor’s address 229 MILLER PLACE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing LINPING HUNG
SYOSSET MEDICAL SERVICE, PLLC 401(K) PSP 2017 460896710 2018-07-17 SYOSSET MEDICAL SERVICE, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 7188866625
Plan sponsor’s address 229 MILLER PLACE, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing LINPING HUNG
SYOSSET MEDICAL SERVICE, PLLC 401(K) PSP 2016 460896710 2017-06-29 SYOSSET MEDICAL SERVICE, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 7188866625
Plan sponsor’s address 229 MILLER PLACE, SYOSSET, NY, 11791
SYOSSET MEDICAL SERVICE, PLLC 401(K) PSP 2015 460896710 2017-04-19 SYOSSET MEDICAL SERVICE, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624100
Sponsor’s telephone number 7188866625
Plan sponsor’s address 229 MILLER PLACE, SYOSSET, NY, 11791

DOS Process Agent

Name Role Address
SYOSSET MEDICAL SERVICE, PLLC DOS Process Agent 75 COACHMAN PL W, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2012-08-28 2020-02-13 Address 229 MILLER PLACE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305061114 2021-03-05 BIENNIAL STATEMENT 2020-08-01
200213060298 2020-02-13 BIENNIAL STATEMENT 2018-08-01
140819006391 2014-08-19 BIENNIAL STATEMENT 2014-08-01
121207000982 2012-12-07 CERTIFICATE OF PUBLICATION 2012-12-07
120828000629 2012-08-28 ARTICLES OF ORGANIZATION 2012-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5000988201 2020-08-07 0235 PPP 75 Coachman Place West, SYOSSET, NY, 11791-3048
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40444
Loan Approval Amount (current) 40444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-3048
Project Congressional District NY-03
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40887.76
Forgiveness Paid Date 2021-09-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State