Search icon

ASSOCIATE OPHTHALMOLOGISTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATE OPHTHALMOLOGISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Oct 1987 (38 years ago)
Entity Number: 1207780
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 150 BROADWAY, RM 1401, NEW YORK, NY, United States, 10038
Principal Address: 150 BROADWAY, STE 1401, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ASSOCIATE OPHTHALMOLOGISTS, P.C. DOS Process Agent 150 BROADWAY, RM 1401, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
GERAD SHEPPS Chief Executive Officer 150 BROADWAY, STE 1401, NEW YORK, NY, United States, 10038

National Provider Identifier

NPI Number:
1750427696
Certification Date:
2021-03-11

Authorized Person:

Name:
DR. GERALD JAY SHEPPS
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
2127329453

Form 5500 Series

Employer Identification Number (EIN):
133436348
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-18 2019-10-03 Address 150 BROADWAY, SUITE 1401, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-12-13 2019-10-03 Address 150 BROADWAY, STE 1401, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2011-12-19 2013-12-13 Address 150 BROADWAY, SUITE 1401, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2009-10-23 2013-12-13 Address 150 BROADWAY, SUITE 1800, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2009-10-23 2011-12-19 Address 150 BROADWAY, SUITE 1800, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191003060745 2019-10-03 BIENNIAL STATEMENT 2019-10-01
181218006599 2018-12-18 BIENNIAL STATEMENT 2017-10-01
131213002005 2013-12-13 BIENNIAL STATEMENT 2013-10-01
111219002196 2011-12-19 BIENNIAL STATEMENT 2011-10-01
091023002502 2009-10-23 BIENNIAL STATEMENT 2009-10-01

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$355,911
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$355,911
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$360,796.24
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $355,911
Jobs Reported:
33
Initial Approval Amount:
$355,500
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$355,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$359,804.96
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $355,496

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State