Search icon

SOHO SURGICAL, P.C.

Company Details

Name: SOHO SURGICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Apr 1989 (36 years ago)
Entity Number: 1344702
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 589 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SALITAN, MD Chief Executive Officer 589 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2007-04-30 2011-04-22 Address 589 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-04-30 2011-04-22 Address 589 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-04-30 2011-04-22 Address 589 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2005-05-13 2007-04-30 Address 589 BROADWAY FLR 2, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-05-13 2007-04-30 Address 589 BROADWAY FLR 2, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2005-05-13 2007-04-30 Address SOHO SURGICAL PC, 589 BROADWAY FLR 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1997-05-01 2005-05-13 Address 169 MERCER STREET, LOFT #6, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1992-12-14 2005-05-13 Address SOHO SURGICAL P.C., 169 MERCER ST #6, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1992-12-14 2005-05-13 Address 169 MERCER ST #6, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1989-04-17 1997-05-01 Address 169 MERCER STREET, LOFT #6, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061428 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061236 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406006925 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150401006341 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006262 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110422002521 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090409002682 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070430002759 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050513002702 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030408002729 2003-04-08 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8368448303 2021-01-29 0202 PPS 589 Broadway Fl 2, New York, NY, 10012-3231
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50900
Loan Approval Amount (current) 50900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10012-3231
Project Congressional District NY-10
Number of Employees 2
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51495.46
Forgiveness Paid Date 2022-04-12
7093767010 2020-04-07 0202 PPP 589 BROADWAY FL 2, NEW YORK, NY, 10012-3211
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95500
Loan Approval Amount (current) 65100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
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, 10012-3211
Project Congressional District NY-10
Number of Employees 3
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65809.86
Forgiveness Paid Date 2021-05-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State