Search icon

BROOK PLAZA AMBULATORY SURGICAL CENTER, INC.

Company Details

Name: BROOK PLAZA AMBULATORY SURGICAL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1987 (38 years ago)
Entity Number: 1192555
ZIP code: 11556
County: Kings
Place of Formation: New York
Address: RIVKIN RADLER ATTORNEYS AT LAW, 926 RXR PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: 1903 Utica Avenue, Brooklyn, NY, United States, 11234

Contact Details

Phone +1 718-968-1515

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 AMBULATORY SURGICAL CENTER 401(K) PLAN 2023 112877356 2024-10-08 BROOK PLAZA AMBULATORY SURGICAL CENTER, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621493
Sponsor’s telephone number 7189681515
Plan sponsor’s address 5000 AVENUE K, 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 AMBULATORY SURGICAL CENTER 401(K) PLAN 2022 112877356 2023-05-23 BROOK PLAZA AMBULATORY SURGICAL CENTER, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621493
Sponsor’s telephone number 7189681515
Plan sponsor’s address 5000 AVENUE K, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing BRIAN MARMOR
BROOK PLAZA AMBULATORY SURGICAL CENTER 401(K) PLAN 2021 112877356 2022-10-06 BROOK PLAZA AMBULATORY SURGICAL CENTER, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621493
Sponsor’s telephone number 7189681515
Plan sponsor’s address 5000 AVENUE K, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing BRIAN MARMOR
BROOK PLAZA AMBULATORY SURGICAL CENTER 401(K) PLAN 2020 112877356 2021-10-15 BROOK PLAZA AMBULATORY SURGICAL CENTER, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621493
Sponsor’s telephone number 7189681515
Plan sponsor’s address 5000 AVENUE K, BROOKLYN, NY, 11234

Signature of

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

Chief Executive Officer

Name Role Address
BRIAN MARMOR Chief Executive Officer 1903 UTICA AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
CHRISTOPHER KUTNER DOS Process Agent RIVKIN RADLER ATTORNEYS AT LAW, 926 RXR PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2024-07-08 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-21 2024-07-08 Address RIVKIN RADLER ATTORNEYS AT LAW, 926 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
1987-08-06 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-06 2019-10-21 Address BAER MARKS & UPHAM, 805 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002135 2024-07-08 BIENNIAL STATEMENT 2024-07-08
191021000581 2019-10-21 CERTIFICATE OF CHANGE 2019-10-21
B530325-6 1987-08-06 CERTIFICATE OF INCORPORATION 1987-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5647047206 2020-04-27 0202 PPP 1903 Utica Avenue, Brooklyn, NY, 11234
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 957702.47
Loan Approval Amount (current) 957702.47
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 65
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 966827.25
Forgiveness Paid Date 2021-04-28
1753408307 2021-01-19 0202 PPS 1903 Utica Ave, Brooklyn, NY, 11234-3213
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 957702.47
Loan Approval Amount (current) 957702.47
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, 11234-3213
Project Congressional District NY-08
Number of Employees 81
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 964832.03
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State