Search icon

BROOK PLAZA AMBULATORY SURGICAL CENTER, INC.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1427116367

Authorized Person:

Name:
MR. BRIAN SCOTT MARMOR
Role:
ADMINISTRATOR CHIEF OPERATING OFFIC
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7186292833
Fax:
7182092295

Form 5500 Series

Employer Identification Number (EIN):
112877356
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

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

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

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:
957702.47
Total Face Value Of Loan:
957702.47
Date:
2020-04-28
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:
957702.47
Total Face Value Of Loan:
957702.47

Paycheck Protection Program

Jobs Reported:
81
Initial Approval Amount:
$957,702.47
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$957,702.47
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$964,832.03
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $957,697.47
Utilities: $1
Jobs Reported:
65
Initial Approval Amount:
$957,702.47
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$957,702.47
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$966,827.25
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $957,702.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State