Search icon

MID ISLAND ALLERGY GROUP, P.C.

Company Details

Name: MID ISLAND ALLERGY GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 1981 (43 years ago)
Entity Number: 739659
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 649 MONTAUK HIGHWAY, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-669-6350

Phone +1 631-588-4486

Phone +1 516-938-7676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MID ISLAND ALLERGY GROUP, P.C. PROFIT SHARING PLAN 2023 112585543 2024-06-21 MID ISLAND ALLERGY GROUP, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-12-01
Business code 621111
Sponsor’s telephone number 5169387676
Plan sponsor’s address 1171 OLD COUNTRY ROAD, PLAINVIEW, NY, 118035022

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing GREGORY PUGLISI
MID ISLAND ALLERGY GROUP, P.C. PROFIT SHARING PLAN 2022 112585543 2023-04-12 MID ISLAND ALLERGY GROUP, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-12-01
Business code 621111
Sponsor’s telephone number 5169387676
Plan sponsor’s address 1171 OLD COUNTRY ROAD, PLAINVIEW, NY, 118035022

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing GREGORY PUGLISI
MID ISLAND ALLERGY GROUP, P.C. PROFIT SHARING PLAN 2021 112585543 2022-06-27 MID ISLAND ALLERGY GROUP, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-12-01
Business code 621111
Sponsor’s telephone number 5169387676
Plan sponsor’s address 1171 OLD COUNTRY ROAD, PLAINVIEW, NY, 118035022

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing GREGORY PUGLISI

DOS Process Agent

Name Role Address
GREGORY PUGLISI DOS Process Agent 649 MONTAUK HIGHWAY, BAY SHORE, NY, United States, 11706

Agent

Name Role Address
GREGORY PUGLISI Agent 649 MONTAUK HIGHWAY, BAY SHORE, NY, 11706

History

Start date End date Type Value
1981-12-28 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-28 2019-06-28 Address 100 MANETTO HILL RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190628000294 2019-06-28 CERTIFICATE OF CHANGE 2019-06-28
B285989-4 1985-11-07 CERTIFICATE OF AMENDMENT 1985-11-07
A827224-4 1981-12-28 CERTIFICATE OF INCORPORATION 1981-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4928087307 2020-04-30 0235 PPP 1171 Old Country Rd, PLAINVIEW, NY, 11803
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240672
Loan Approval Amount (current) 240672
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 23
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 243784.02
Forgiveness Paid Date 2021-08-20
8485868408 2021-02-13 0235 PPS 1171 Old Country Rd Ste 5, Plainview, NY, 11803-5022
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190410
Loan Approval Amount (current) 190410
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 Plainview, NASSAU, NY, 11803-5022
Project Congressional District NY-03
Number of Employees 24
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 191959.83
Forgiveness Paid Date 2021-12-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State