Search icon

SOUTH NASSAU ORTHOPEDIC SURGERY AND SPORTS MEDICINE P.C.

Company Details

Name: SOUTH NASSAU ORTHOPEDIC SURGERY AND SPORTS MEDICINE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 May 1982 (43 years ago)
Entity Number: 772112
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 64 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L. PARKER Chief Executive Officer 64 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

National Provider Identifier

NPI Number:
1154332344

Authorized Person:

Name:
RICHARD L PARKER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5165682840

History

Start date End date Type Value
2023-12-14 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-13 Address 64 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-17 2023-12-13 Address 64 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231213023528 2023-12-13 BIENNIAL STATEMENT 2023-12-13
120620002246 2012-06-20 BIENNIAL STATEMENT 2012-05-01
081216000446 2008-12-16 CERTIFICATE OF AMENDMENT 2008-12-16
080515002898 2008-05-15 BIENNIAL STATEMENT 2008-05-01
040525002295 2004-05-25 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
291892.00
Total Face Value Of Loan:
291892.00
Date:
2020-05-02
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:
291892.00
Total Face Value Of Loan:
291892.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291892
Current Approval Amount:
291892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293918.22
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291892
Current Approval Amount:
291892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293679.84

Date of last update: 17 Mar 2025

Sources: New York Secretary of State