Search icon

ALBANY REGIONAL EYE SURGERY CENTER, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBANY REGIONAL EYE SURGERY CENTER, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 1998 (27 years ago)
Entity Number: 2290231
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 5 JOHNSON ROAD, CROSS ROADS PLAZA, LATHAM, NY, United States, 12110

Contact Details

Phone +1 518-782-1181

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 JOHNSON ROAD, CROSS ROADS PLAZA, LATHAM, NY, United States, 12110

National Provider Identifier

NPI Number:
1467407833

Authorized Person:

Name:
GLENN DE BRUEYS
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QS0132X - Ophthalmologic Surgery Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
223620184
Plan Year:
2024
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-17 2024-08-13 Address 5 JOHNSON ROAD, CROSS ROADS PLAZA, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2011-04-11 2012-05-17 Address 5 JOHNSON ROAD, CROSS ROADS PLAZA, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2000-08-03 2011-04-11 Address AMERICAN SURGISITE CENTERS, 562 EASTON AVENUE, SOMERSET, NJ, 08873, USA (Type of address: Service of Process)
1998-08-19 2000-08-03 Address 53 ROSE AVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813000648 2024-08-13 BIENNIAL STATEMENT 2024-08-13
120517000706 2012-05-17 CERTIFICATE OF MERGER 2012-05-17
110411000715 2011-04-11 CERTIFICATE OF AMENDMENT 2011-04-11
100812003138 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080805002465 2008-08-05 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$604,082
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$604,082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$611,165.48
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $604,082

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State