Search icon

PHYSICIAN'S CHOICE SURGICENTER, INC.

Company Details

Name: PHYSICIAN'S CHOICE SURGICENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1999 (26 years ago)
Entity Number: 2334830
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 82-12 151ST AVENUE, HOWARD BEACH, NY, United States, 11414
Principal Address: 82-12 151ST AVE, STE 12, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-12 151ST AVENUE, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
MAYER J SAAD MD MBA Chief Executive Officer 372 POST AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2001-02-12 2015-01-13 Address 82-12 151ST AVE, STE 12, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190107060338 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170105006417 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150113006937 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130211002336 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110127002946 2011-01-27 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124200.00
Total Face Value Of Loan:
124200.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124200
Current Approval Amount:
124200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126125.95

Date of last update: 31 Mar 2025

Sources: New York Secretary of State