Search icon

NORTH SHORE PRIMARY CARE P.C.

Company Details

Name: NORTH SHORE PRIMARY CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 2012 (13 years ago)
Entity Number: 4294732
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 88 CEDAR RD, EAST NORTHPORT, NY, United States, 11731

Contact Details

Phone +1 718-626-7501

Phone +1 718-374-3830

Phone +1 718-480-6626

Phone +1 718-847-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUZAFFAR ZAI Chief Executive Officer 88 CEDAR RD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
NORTH SHORE PRIMARY CARE P.C. DOS Process Agent 88 CEDAR RD, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2024-07-14 2024-07-14 Address 88 CEDAR RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2020-09-04 2024-07-14 Address 88 CEDAR RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2015-07-17 2024-07-14 Address 88 CEDAR RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2015-07-17 2020-09-04 Address 88 CEDAR RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2012-09-12 2024-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-12 2015-07-17 Address 5 WINDSOR GATE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240714000028 2024-07-14 BIENNIAL STATEMENT 2024-07-14
200904060369 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904007698 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007823 2016-09-06 BIENNIAL STATEMENT 2016-09-01
150717006043 2015-07-17 BIENNIAL STATEMENT 2014-09-01
120912000234 2012-09-12 CERTIFICATE OF INCORPORATION 2012-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1994497709 2020-05-01 0235 PPP 88 CEDAR RD, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16692
Loan Approval Amount (current) 16692
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 EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 50
NAICS code 621111
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 16869.21
Forgiveness Paid Date 2021-05-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State