Search icon

SURGICAL INTENSIVISTS, P.C.

Company Details

Name: SURGICAL INTENSIVISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 1986 (39 years ago)
Entity Number: 1071212
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 19 BRADHURST AVENUE, STE 1700, HAWTHORNE, NY, United States, 10532

Contact Details

Phone +1 914-347-0162

Phone +1 845-279-5711

Phone +1 914-493-7000

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
JOHN A. SAVINO, M.D., P.C. EMPLOYEE PENSION PLAN 2016 161087525 2017-02-28 SURGICAL INTENSIVISTS, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-06-01
Business code 621111
Sponsor’s telephone number 9147627229
Plan sponsor’s address 19 BRADHURST AVENUE, SUITE 1700, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2017-02-28
Name of individual signing THOMAS CERABONA
JOHN A. SAVINO, M.D., P.C. EMPLOYEE PENSION PLAN 2015 161087525 2016-04-26 SURGICAL INTENSIVISTS, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-06-01
Business code 621111
Sponsor’s telephone number 9147627229
Plan sponsor’s address 19 BRADHURST AVENUE, SUITE 1700, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2016-04-26
Name of individual signing THOMAS CERABONA
SURGICAL INTENSIVISTS P C 401 K PROFIT SHARING PLAN TRUST 2015 133337220 2016-05-13 SURGICAL INTENSIVISTS P C 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 9143470162
Plan sponsor’s address 19 BRADHURST AVENUE SUITE 1700, HAWTHORNE, NY, 10532

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing JOELLE MARICONI

Chief Executive Officer

Name Role Address
THOMAS CERABONA MD Chief Executive Officer 19 BRADHURST AVENUE, STE 1700, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 BRADHURST AVENUE, STE 1700, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2008-04-14 2012-05-23 Address DEPT DURGERY, NYNC, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2006-04-14 2012-05-23 Address DEPT SURGERY, NYNC, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2006-04-14 2012-05-23 Address DEPT SURGERY, NYNC, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
2006-04-14 2008-04-14 Address DEPT SURGERY, NYNC, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2004-05-11 2006-04-14 Address DEPT SURGERY, NYMC, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
2004-05-11 2006-04-14 Address DEPT SURGERY, NYMC, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2004-05-11 2006-04-14 Address DEPT SURGERY, NYMC, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1993-09-15 2004-05-11 Address 405 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, 1345, USA (Type of address: Principal Executive Office)
1992-12-15 2004-05-11 Address 405 TARRYTOWN ROAD, SUITE 269, WHITE PLAINS, NY, 10607, 1349, USA (Type of address: Service of Process)
1992-12-15 1993-09-15 Address 405 TARRYTOWN ROAD, SUITE 269, WHITE PLAINS, NY, 10607, 1349, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140422006325 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120523002283 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100601002445 2010-06-01 BIENNIAL STATEMENT 2010-04-01
080414002112 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060414002046 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040511002553 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020403002948 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000413002899 2000-04-13 BIENNIAL STATEMENT 2000-04-01
960715002005 1996-07-15 BIENNIAL STATEMENT 1996-04-01
930915002602 1993-09-15 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9624928310 2021-01-31 0202 PPS 401 Columbus Ave Lowr Level, Valhalla, NY, 10595-1326
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337770
Loan Approval Amount (current) 337770
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 Valhalla, WESTCHESTER, NY, 10595-1326
Project Congressional District NY-17
Number of Employees 22
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 341061.76
Forgiveness Paid Date 2022-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State