Search icon

FRANK OCASIO, M.D., P.C.

Company Details

Name: FRANK OCASIO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 May 2015 (10 years ago)
Entity Number: 4758963
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 202 East Main Street, Suite 201, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK OCASIO DOS Process Agent 202 East Main Street, Suite 201, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
FRANK OCASIO Chief Executive Officer 202 EAST MAIN STREET, SUITE 201, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 202 EAST MAIN STREET, SUITE 201, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2015-05-14 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-14 2023-05-01 Address 68 SOUTH SERVICE ROAD, SUITE 350, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000188 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220907001719 2022-09-07 BIENNIAL STATEMENT 2021-05-01
150514000576 2015-05-14 CERTIFICATE OF INCORPORATION 2015-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1471748404 2021-02-02 0235 PPS 202 E Main St Ste 201, Huntington, NY, 11743-7926
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) 20832
Loan Approval Amount (current) 20832
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 Huntington, SUFFOLK, NY, 11743-7926
Project Congressional District NY-01
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20969.8
Forgiveness Paid Date 2021-10-06
8032937907 2020-06-18 0235 PPP 202 East Main Street Suite 201, HUNTINGTON, NY, 11743
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21058.84
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State