Search icon

SOUTH SHORE PULMONARY MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SHORE PULMONARY MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 1980 (45 years ago)
Entity Number: 664345
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 360 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559
Principal Address: 360 CENTRAL AVE, SUITE 113, LAWRENCE, NY, United States, 11559

Contact Details

Phone +1 718-945-6350

Phone +1 516-374-9300

Phone +1 516-623-4000

Phone +1 718-670-5000

Phone +1 718-470-7000

Phone +1 516-231-5864

Phone +1 516-766-3343

Phone +1 516-256-6000

Phone +1 718-670-1231

Phone +1 718-734-2000

Phone +1 516-569-6966

Phone +1 718-471-5000

Phone +1 718-868-7000

Phone +1 718-945-4600

Phone +1 718-544-2024

Phone +1 516-632-2030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN ROTHMAN Chief Executive Officer 360 CENTRAL AVE, SUITE 113, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559

National Provider Identifier

NPI Number:
1750451001

Authorized Person:

Name:
NATHAN IRA ROTHMAN
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
5165694026

Form 5500 Series

Employer Identification Number (EIN):
112547199
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-19 2014-11-07 Address 360 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1993-02-19 2014-11-07 Address 360 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1980-11-20 1994-03-01 Address 360 CENTRAL AVE., LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141230000515 2014-12-30 CERTIFICATE OF AMENDMENT 2014-12-30
141107006490 2014-11-07 BIENNIAL STATEMENT 2014-11-01
101104003434 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081112002785 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061106002836 2006-11-06 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
177695.00
Total Face Value Of Loan:
177695.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$177,695
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$180,022.07
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $177,695

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State