Search icon

LONG ISLAND PULMONARY ASSOCIATES, P.C.

Company Details

Name: LONG ISLAND PULMONARY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jan 1982 (43 years ago)
Entity Number: 746364
ZIP code: 10007
County: Nassau
Place of Formation: New York
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Principal Address: 2000 NORTH VILLAGE AVE, STE 301, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD BAILIN DOS Process Agent 299 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MERVIN SAKOWITZ, M.D. Chief Executive Officer 2000 NORTH VILLAGE AVE, STE 301, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2008-02-11 2012-01-27 Address 1 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2006-02-24 2012-01-27 Address 1 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2006-02-24 2008-02-11 Address 1 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1994-04-13 2006-02-24 Address 1 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1994-04-13 2006-02-24 Address 1 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120127003032 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100412002475 2010-04-12 BIENNIAL STATEMENT 2010-01-01
080211002588 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060224002404 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040122002560 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020501002072 2002-05-01 BIENNIAL STATEMENT 2002-01-01
940413002702 1994-04-13 BIENNIAL STATEMENT 1994-01-01
A833205-5 1982-01-18 CERTIFICATE OF INCORPORATION 1982-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6799387000 2020-04-07 0235 PPP 2000 N Village Ave Ste 301, ROCKVILLE CENTRE, NY, 11570-1001
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24347
Loan Approval Amount (current) 24347
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 ROCKVILLE CENTRE, NASSAU, NY, 11570-1001
Project Congressional District NY-04
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 24671.1
Forgiveness Paid Date 2021-08-12
9832598301 2021-01-31 0235 PPS 2000 N Village Ave Ste 301, Rockville Centre, NY, 11570-1001
Loan Status Date 2021-02-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25992
Loan Approval Amount (current) 25992
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 Rockville Centre, NASSAU, NY, 11570-1001
Project Congressional District NY-04
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State