Search icon

SARATOGA SPRINGS PLASTIC SURGERY PC

Company Details

Name: SARATOGA SPRINGS PLASTIC SURGERY PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 1998 (26 years ago)
Entity Number: 2323038
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 7 Wells Street, Suite 303, Saratoga Springs, NY, United States, 12866
Principal Address: 7 WELLS STREET, Suite 303, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARATOGA SPRINGS PLASTIC SURGERY PROFIT SHARING PLAN 2010 223626820 2011-03-31 SARATOGA SPRINGS PLASTIC SURGERY, PC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 621111
Sponsor’s telephone number 5185834019
Plan sponsor’s address 7 WELLS STREET, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 223626820
Plan administrator’s name SARATOGA SPRINGS PLASTIC SURGERY, PC
Plan administrator’s address 7 WELLS STREET, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5185834019

Signature of

Role Plan administrator
Date 2011-03-31
Name of individual signing STEVEN YARINSKY
Role Employer/plan sponsor
Date 2011-03-31
Name of individual signing STEVEN YARINSKY
SARATOGA SPRINGS PLASTIC SURGERY PROFIT SHARING PLAN 2009 223626820 2010-06-24 SARATOGA SPRINGS PLASTIC SURGERY, PC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 621111
Sponsor’s telephone number 5185834019
Plan sponsor’s address 7 WELLS STREET, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 223626820
Plan administrator’s name SARATOGA SPRINGS PLASTIC SURGERY, PC
Plan administrator’s address 7 WELLS STREET, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5185834019

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing STEVEN YARINSKY
Role Employer/plan sponsor
Date 2010-06-24
Name of individual signing STEVEN YARINSKY

Chief Executive Officer

Name Role Address
STEVEN YARINSKY MD Chief Executive Officer 7 WELLS STREET, SUITE 303, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
SARATOGA SPRINGS PLASTIC SURGERY PC DOS Process Agent 7 Wells Street, Suite 303, Saratoga Springs, NY, United States, 12866

History

Start date End date Type Value
2024-12-04 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-04 Address 7 WELLS STREET, SUITE 303, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 7 WELLS STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-03-08 Address 7 WELLS STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-12-04 Address 7 Wells Street, Suite 303, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process)
2023-03-08 2024-12-04 Address 7 WELLS STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2014-12-02 2023-03-08 Address 7 WELLS STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2012-12-10 2023-03-08 Address 7 WELLS STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2000-11-29 2014-12-02 Address 7 WELLS STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241204001391 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230308003580 2023-03-08 BIENNIAL STATEMENT 2022-12-01
161201007296 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202007200 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121210006143 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101208002254 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081124002634 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061121002631 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050105002102 2005-01-05 BIENNIAL STATEMENT 2004-12-01
001129002688 2000-11-29 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8343458408 2021-02-13 0248 PPS 7 Wells St Ste 303, Saratoga Springs, NY, 12866-1200
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119625
Loan Approval Amount (current) 119625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-1200
Project Congressional District NY-20
Number of Employees 12
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120140.05
Forgiveness Paid Date 2021-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State