Search icon

RETINA GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RETINA GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 1994 (31 years ago)
Entity Number: 1862390
ZIP code: 10467
County: Bronx
Place of Formation: New York
Principal Address: 2221 BOSTON RD, BRONX, NY, United States, 10467
Address: 2221 BOSTON RD, 2221 BOSTON ROAD, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-798-3030

Phone +1 212-541-7555

Phone +1 914-376-2273

Phone +1 718-229-0090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEREMY CHESS DOS Process Agent 2221 BOSTON RD, 2221 BOSTON ROAD, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
DR JEREMY CHESS Chief Executive Officer 2221 BOSTON RD, BRONX, NY, United States, 10467

National Provider Identifier

NPI Number:
1306428750
Certification Date:
2021-04-26

Authorized Person:

Name:
ALLISON MAY
Role:
ADMIN
Phone:

Taxonomy:

Selected Taxonomy:
207WX0107X - Retina Specialist (Ophthalmology) Physician
Is Primary:
Yes

Contacts:

Fax:
7185190603

Form 5500 Series

Employer Identification Number (EIN):
133792500
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-27 2014-11-06 Address ATTN: PRESIDENT, 2221 BOSTON ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)
2009-02-17 2012-09-27 Address 2221 BOSTON RD, BRONX, NY, 10467, USA (Type of address: Service of Process)
2006-04-19 2009-02-17 Address PO BOX 529, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1996-10-17 2009-02-17 Address 6 XAVIER DRIVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1996-10-17 2009-02-17 Address 6 XAVIER DRIVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141106006066 2014-11-06 BIENNIAL STATEMENT 2014-10-01
121126002430 2012-11-26 BIENNIAL STATEMENT 2012-10-01
120927000040 2012-09-27 CERTIFICATE OF AMENDMENT 2012-09-27
101019002311 2010-10-19 BIENNIAL STATEMENT 2010-10-01
090217002470 2009-02-17 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
354675.00
Total Face Value Of Loan:
354675.00
Date:
2020-05-02
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:
450000.00
Total Face Value Of Loan:
450000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450000
Current Approval Amount:
450000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
455524.75
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354675
Current Approval Amount:
354675
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
357909.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State