Search icon

ADVANCED PLASTIC SURGERY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED PLASTIC SURGERY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 1996 (29 years ago)
Entity Number: 2091781
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 2 overhill road, ste 430, SCARSDALE, NY, United States, 10583
Principal Address: 2 Overhill Road, STE 430, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 overhill road, ste 430, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
SALVATORE A FARRUGGIO MD Chief Executive Officer 2 OVERHILL ROAD, STE 430, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
133922806
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2015-11-25 2022-06-15 Address 220 S CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2015-11-25 2018-12-04 Address 220 S CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2015-11-25 2022-06-15 Address 220 S CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2002-11-27 2015-11-25 Address 688 WHITE PLAINS RD, STE 220, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2002-11-27 2015-11-25 Address 688 WHITE PLAINS RD, STE 220, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220616002503 2022-06-16 BIENNIAL STATEMENT 2020-12-01
220615001735 2022-06-15 CERTIFICATE OF CHANGE BY ENTITY 2022-06-15
181204006182 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161202006000 2016-12-02 BIENNIAL STATEMENT 2016-12-01
151229000651 2015-12-29 CERTIFICATE OF AMENDMENT 2015-12-29

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,789.21
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $43,500
Jobs Reported:
3
Initial Approval Amount:
$43,500
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,781.54
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $43,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State