Search icon

LONG ISLAND MOHS SURGERY, P.C.

Company Details

Name: LONG ISLAND MOHS SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 2013 (11 years ago)
Entity Number: 4489424
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 877 Stewart Ave, Suite 27, Suite 27, Garden City, NY, United States, 11530
Principal Address: 877 Stewart Ave, Suite 27, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARINA RIZZO DOS Process Agent 877 Stewart Ave, Suite 27, Suite 27, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
CARINA RIZZO Chief Executive Officer 877 STEWART AVE, SUITE 27, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 877 STEWART AVE, SUITE 27, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2013-11-19 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-19 2024-01-12 Address 877 STEWART AVENUE, SUITE 27, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112000784 2024-01-12 BIENNIAL STATEMENT 2024-01-12
211215002999 2021-12-15 BIENNIAL STATEMENT 2021-12-15
131119000635 2013-11-19 CERTIFICATE OF INCORPORATION 2013-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4099698507 2021-02-25 0235 PPS 877 Stewart Ave Ste 27, Garden City, NY, 11530-4803
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115810
Loan Approval Amount (current) 115810
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 Garden City, NASSAU, NY, 11530-4803
Project Congressional District NY-04
Number of Employees 9
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 116484.66
Forgiveness Paid Date 2021-09-29
2543847201 2020-04-16 0235 PPP 877 STEWART AVE STE 27, GARDEN CITY, NY, 11530
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78980
Loan Approval Amount (current) 78980
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 6
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 79491.7
Forgiveness Paid Date 2020-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State