Search icon

DRS. FERRER AND MONAGHAN VEIN AND AESTHETIC CENTER, LLP

Company Details

Name: DRS. FERRER AND MONAGHAN VEIN AND AESTHETIC CENTER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 05 Mar 1999 (26 years ago)
Entity Number: 2352797
ZIP code: 14850
County: Blank
Place of Formation: New York
Address: 8 BRENTWOOD AVENUE, STE A, ITHACA, NY, United States, 14850
Principal Address: 8 BRENTWOOD DR / SUITE A, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 8 BRENTWOOD AVENUE, STE A, ITHACA, NY, United States, 14850

National Provider Identifier

NPI Number:
1811075377
Certification Date:
2023-02-17

Authorized Person:

Name:
DR. GUILLERMO E FERRER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
6072570315

Form 5500 Series

Employer Identification Number (EIN):
161395778
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-06 2016-03-23 Name DRS. FERRER AND MONAGHAN PHYSICIANS, LLP
2008-10-09 2009-08-06 Name DRS. FERRER AND MONAGHAN, LLP
2004-06-17 2009-02-06 Address 10 ARROWWOOD, SUITE B, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1999-03-05 2008-10-09 Name NORTHEAST SURGICAL GROUP, LLP
1999-03-05 2004-06-17 Address 10 ARROWHEAD DRIVE, SUITE B, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190122002055 2019-01-22 FIVE YEAR STATEMENT 2019-03-01
160323000461 2016-03-23 CERTIFICATE OF AMENDMENT 2016-03-23
140218002108 2014-02-18 FIVE YEAR STATEMENT 2014-03-01
090806000763 2009-08-06 CERTIFICATE OF AMENDMENT 2009-08-06
090206002669 2009-02-06 FIVE YEAR STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
177339.25
Total Face Value Of Loan:
177339.25
Date:
2020-04-08
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:
159750.00
Total Face Value Of Loan:
159750.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177339.25
Current Approval Amount:
177339.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178281.82
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159750
Current Approval Amount:
159750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160699.75

Date of last update: 31 Mar 2025

Sources: New York Secretary of State