Search icon

BROOK PLAZA OPHTHALMOLOGY ASSOC. P.C.

Company Details

Name: BROOK PLAZA OPHTHALMOLOGY ASSOC. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 1986 (39 years ago)
Entity Number: 1103695
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: ATTN STEVEN ACKERMAN, 1987 UTICA AVE, BROOKLYN, NY, United States, 11234
Principal Address: 1987 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM LISH, MD Chief Executive Officer 1987 UTICA AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN STEVEN ACKERMAN, 1987 UTICA AVE, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
112805341
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
120
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 1901 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 1987 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-10-06 2024-07-08 Address 1901 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-08-02 2008-10-06 Address 1901 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-08-02 2010-09-03 Address ATTN: DR ADAM LOH, 1901 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240708002236 2024-07-08 BIENNIAL STATEMENT 2024-07-08
150114007194 2015-01-14 BIENNIAL STATEMENT 2014-08-01
120823002679 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100903002716 2010-09-03 BIENNIAL STATEMENT 2010-08-01
081006002588 2008-10-06 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
263633.32
Total Face Value Of Loan:
263633.32
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:
265363.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263633.32
Current Approval Amount:
263633.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
265771.68
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263633.32
Current Approval Amount:
263633.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
266262.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State