Search icon

NORTH SHORE PRIMARY CARE P.C.

Company claim

Is this your business?

Get access!

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 +1 718-847-3900

Phone +1 718-480-6626

Phone +1 718-374-3830

Phone +1 718-626-7501

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

National Provider Identifier

NPI Number:
1568713014
Certification Date:
2021-06-04

Authorized Person:

Name:
DR. MUZAFFAR ZAI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8777171721
Fax:
7184806621

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16692.00
Total Face Value Of Loan:
16692.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$16,692
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,869.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,692

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State