Search icon

RETINA ASSOCIATES OF NEW YORK, P.C.

Company Details

Name: RETINA ASSOCIATES OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Sep 1986 (38 years ago)
Entity Number: 1112026
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 140 E 80TH ST, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 718-575-9200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN COHEN Chief Executive Officer 140 E 80TH ST, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
BEN COHEN DOS Process Agent 140 E 80TH ST, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2004-10-22 2012-09-11 Address 140 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-10-22 2012-09-11 Address 140 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-10-22 2012-09-11 Address 140 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-01-29 2004-10-22 Address 140 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-01-29 2004-10-22 Address 140 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-10-17 2004-10-22 Address 140 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1986-09-15 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-09-15 1995-10-17 Address 119-29 80TH ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180924006077 2018-09-24 BIENNIAL STATEMENT 2018-09-01
140905006288 2014-09-05 BIENNIAL STATEMENT 2014-09-01
120911006301 2012-09-11 BIENNIAL STATEMENT 2012-09-01
080829002290 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060914002848 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041022002461 2004-10-22 BIENNIAL STATEMENT 2004-09-01
040129002029 2004-01-29 BIENNIAL STATEMENT 2002-09-01
951017000670 1995-10-17 CERTIFICATE OF AMENDMENT 1995-10-17
B401534-4 1986-09-15 CERTIFICATE OF INCORPORATION 1986-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8544367100 2020-04-15 0202 PPP 140 E 80TH ST, NEW YORK, NY, 10075-0306
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539800
Loan Approval Amount (current) 539800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-0306
Project Congressional District NY-12
Number of Employees 39
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 543908.48
Forgiveness Paid Date 2021-01-25
9281628507 2021-03-12 0202 PPS 140 E 80th St, New York, NY, 10075-0306
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539800
Loan Approval Amount (current) 539800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0306
Project Congressional District NY-12
Number of Employees 39
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 543443.65
Forgiveness Paid Date 2021-11-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State