Search icon

LASER AND CORNEAL SURGERY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LASER AND CORNEAL SURGERY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (27 years ago)
Entity Number: 2329360
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 437 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LASER AND CORNEAL SURGERY ASSOCIATES, P.C. DOS Process Agent 437 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARK G. SPEAKER, MD PH.D Chief Executive Officer 437 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1477746626
Certification Date:
2022-07-21

Authorized Person:

Name:
MARK GEORGE SPEAKER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
2128329739

Form 5500 Series

Employer Identification Number (EIN):
134023282
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-11 2013-01-08 Address 115 EAST 57TH STREET, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-12-11 2013-01-08 Address 115 EAST 57TH STREET, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-12-11 2013-01-08 Address 115 EAST 57TH STREET, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-12-12 2008-12-11 Address 115 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-12-12 2008-12-11 Address 115 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130108006632 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110124002322 2011-01-24 BIENNIAL STATEMENT 2010-12-01
081211002111 2008-12-11 BIENNIAL STATEMENT 2008-12-01
050127002184 2005-01-27 BIENNIAL STATEMENT 2004-12-01
030110002452 2003-01-10 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$163,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$165,255.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $133,300
Rent: $30,200
Jobs Reported:
6
Initial Approval Amount:
$149,900
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,939.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $149,898

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State