Search icon

SURGICAL DESIGN, CORP.

Company Details

Name: SURGICAL DESIGN, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1968 (57 years ago)
Entity Number: 226142
ZIP code: 10504
County: Kings
Place of Formation: New York
Address: 3 MacDonald Avenue, Armonk, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BANKO, MD Chief Executive Officer 3 MACDONALD AVENUE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
WILLIAM BANKO DOS Process Agent 3 MacDonald Avenue, Armonk, NY, United States, 10504

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 65 HOSNER MT. ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-06-19 Address 3 MACDONALD AVENUE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1995-05-11 2024-06-19 Address 65 HOSNER MT. ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1995-05-11 2024-06-19 Address 805 3RD AVE, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1968-07-23 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-07-23 1995-05-11 Address 12 TOMPKINS AVE., JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619001183 2024-06-19 BIENNIAL STATEMENT 2024-06-19
20061214030 2006-12-14 ASSUMED NAME CORP INITIAL FILING 2006-12-14
040727002253 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020621002244 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000630002059 2000-06-30 BIENNIAL STATEMENT 2000-07-01
980630002493 1998-06-30 BIENNIAL STATEMENT 1998-07-01
960722002262 1996-07-22 BIENNIAL STATEMENT 1996-07-01
950511002256 1995-05-11 BIENNIAL STATEMENT 1993-07-01
695668-4 1968-07-23 CERTIFICATE OF INCORPORATION 1968-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8713007709 2020-05-01 0202 PPP 3 MacDonald Ave, Armonk, NY, 10504
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3739
Loan Approval Amount (current) 3739
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3795.96
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9903026 Civil Rights Employment 1999-05-27 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-05-27
Termination Date 1999-08-04
Section 2000

Parties

Name CORREA
Role Plaintiff
Name SURGICAL DESIGN, CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State