Search icon

LUZATO MEDICAL GROUP, P.C.

Company Details

Name: LUZATO MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 1993 (32 years ago)
Entity Number: 1759824
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 50 East 42nd Street, Suite 508, NEW YORK, NY, United States, 10017
Principal Address: 215 Trenor Drive, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUZATO MEDICAL GROUP P.C. PROFIT SHARING PLAN 2023 133735445 2024-06-20 LUZATO MEDICAL GROUP P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 2126617003
Plan sponsor’s address 315 MADISON AVE., #508, NEW YORK, NY, 10017
LUZATO MEDICAL GROUP P.C. PROFIT SHARING PLAN 2022 133735445 2023-05-15 LUZATO MEDICAL GROUP P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 2126617003
Plan sponsor’s address 315 MADISON AVE., #508, NEW YORK, NY, 10017
LUZATO MEDICAL GROUP P.C. PROFIT SHARING PLAN 2021 133735445 2022-04-06 LUZATO MEDICAL GROUP P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 2126617003
Plan sponsor’s address 315 MADISON AVE., #407, NEW YORK, NY, 10017
LUZATO MEDICAL GROUP P.C. PROFIT SHARING PLAN 2020 133735445 2021-10-07 LUZATO MEDICAL GROUP P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 2126617003
Plan sponsor’s address 315 MADISON AVE., #407, NEW YORK, NY, 10017
LUZATO MEDICAL GROUP P.C. PROFIT SHARING PLAN 2019 133735445 2020-09-17 LUZATO MEDICAL GROUP P.C. 5
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 2126617003
Plan sponsor’s address 315 MADISON AVE., #407, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
JACK BRUDER Chief Executive Officer 50 EAST 42ND STREET, STE 508, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 East 42nd Street, Suite 508, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 36 7TH AVE, STE 407, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 50 EAST 42ND STREET, STE 508, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-10-03 2024-04-02 Address 36 7TH AVE, STE 407, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-09-28 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
1993-09-28 2024-04-02 Address 36 7TH AVENUE, #414, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402000555 2024-04-02 BIENNIAL STATEMENT 2024-04-02
030915002578 2003-09-15 BIENNIAL STATEMENT 2003-09-01
011003002743 2001-10-03 BIENNIAL STATEMENT 2001-09-01
930928000008 1993-09-28 CERTIFICATE OF INCORPORATION 1993-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608837200 2020-04-16 0202 PPP 215 Trenor Drive, NEW ROCHELLE, NY, 10804
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105150
Loan Approval Amount (current) 105150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106409.46
Forgiveness Paid Date 2021-07-02
6109668306 2021-01-26 0202 PPS 50 E 42nd St Rm 407, New York, NY, 10017-5437
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105150
Loan Approval Amount (current) 105150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-5437
Project Congressional District NY-12
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105845.57
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State