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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOK PLAZA OPHTHALMOLOGY ASSOCIATES, P.C. 401(K) PLAN 2023 112805341 2024-10-08 BROOK PLAZA OPHTHALMOLOGY ASSOC. P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621399
Sponsor’s telephone number 7189688700
Plan sponsor’s address 1987 UTICA AVENUE, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing BRIAN MARMOR
Valid signature Filed with authorized/valid electronic signature
BROOK PLAZA OPHTHALMOLOGY ASSOCIATES, P.C. 401(K) PLAN 2022 112805341 2023-05-23 BROOK PLAZA OPHTHALMOLOGY ASSOC. P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621399
Sponsor’s telephone number 7189688700
Plan sponsor’s address 1987 UTICA AVENUE, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing BRIAN MARMOR
BROOK PLAZA OPHTHALMOLOGY ASSOCIATES, P.C. 401(K) PLAN 2021 112805341 2022-09-30 BROOK PLAZA OPHTHALMOLOGY ASSOC. P.C. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621399
Sponsor’s telephone number 7189688700
Plan sponsor’s address 1987 UTICA AVENUE, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing BRIAN MARMOR
BROOK PLAZA OPHTHALMOLOGY ASSOCIATES, P.C. 401(K) PLAN 2020 112805341 2021-10-15 BROOK PLAZA OPHTHALMOLOGY ASSOC. P.C. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621399
Sponsor’s telephone number 7189688700
Plan sponsor’s address 1987 UTICA AVENUE, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing BRIAN MARMOR

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

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 1987 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 1901 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 2010-09-03 Address ATTN: DR ADAM LOH, 1901 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2006-08-02 2024-07-08 Address ATTN STEVEN ACKERMAN, 1987 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2006-08-02 2008-10-06 Address 1901 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2005-12-27 2006-08-02 Address ATTN: DR DENNIS METZ, 1901 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2005-12-27 2006-08-02 Address 1901 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2005-12-27 2006-08-02 Address 1987 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1986-08-08 2005-12-27 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
060802002806 2006-08-02 BIENNIAL STATEMENT 2006-08-01
051227002231 2005-12-27 BIENNIAL STATEMENT 2004-08-01
B389169-4 1986-08-08 CERTIFICATE OF INCORPORATION 1986-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1003558307 2021-01-16 0202 PPS 1987 Utica Ave, Brooklyn, NY, 11234-3215
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263633.32
Loan Approval Amount (current) 263633.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-3215
Project Congressional District NY-08
Number of Employees 27
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265771.68
Forgiveness Paid Date 2021-11-16
5957367203 2020-04-27 0202 PPP 1987 Utica Avenue, Brooklyn, NY, 11234
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263633.32
Loan Approval Amount (current) 263633.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 27
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 266262.33
Forgiveness Paid Date 2021-05-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State