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

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 2023-12-13 Address 64 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
1996-06-17 2023-12-13 Address 64 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1993-02-02 1996-06-17 Address 70 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-02-02 1996-06-17 Address 70 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-02-02 1996-06-17 Address 70 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1986-03-07 2008-12-16 Name THE SOUTH NASSAU ORTHOPEDIC SURGERY AND SPORTS MEDICINE P.C.

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
020610002371 2002-06-10 BIENNIAL STATEMENT 2002-05-01
980513002694 1998-05-13 BIENNIAL STATEMENT 1998-05-01
970116000615 1997-01-16 CERTIFICATE OF AMENDMENT 1997-01-16
960617002206 1996-06-17 BIENNIAL STATEMENT 1996-05-01
930202003003 1993-02-02 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3127847708 2020-05-01 0235 PPP 64 S CENTRAL AVE, VALLEY STREAM, NY, 11580
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291892
Loan Approval Amount (current) 291892
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 VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 32
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 293918.22
Forgiveness Paid Date 2021-01-12
2059368400 2021-02-03 0235 PPS 64 S Central Ave, Valley Stream, NY, 11580-5444
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291892
Loan Approval Amount (current) 291892
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 Valley Stream, NASSAU, NY, 11580-5444
Project Congressional District NY-04
Number of Employees 23
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 293679.84
Forgiveness Paid Date 2021-09-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State