Search icon

SB MEDICAL PLLC

Company Details

Name: SB MEDICAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2019 (6 years ago)
Entity Number: 5573350
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 1 3RD AVENUE, APARTMENT 606, MINEOLA, NY, United States, 11501

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SB MEDICAL 401(K) PLAN 2022 842267815 2023-05-27 SB MEDICAL PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621498
Sponsor’s telephone number 5168802282
Plan sponsor’s address 23 BARNYARD LN, ROSLYN HEIGHTS, NY, 11577

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
SB MEDICAL 401(K) PLAN 2021 842267815 2022-06-02 SB MEDICAL PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621498
Sponsor’s telephone number 5168802282
Plan sponsor’s address 23 BARNYARD LN, ROSLYN HEIGHTS, NY, 11577

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
SONIA BAHLANI DOS Process Agent 1 3RD AVENUE, APARTMENT 606, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
190820000473 2019-08-20 CERTIFICATE OF PUBLICATION 2019-08-20
190619000050 2019-06-19 ARTICLES OF ORGANIZATION 2019-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6780647409 2020-05-15 0202 PPP 2 West 46th street Suite 403, NEW YORK, NY, 10036-4538
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4212
Loan Approval Amount (current) 4212
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-4538
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4257.75
Forgiveness Paid Date 2021-06-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State