Search icon

EYE SURGERY CENTER OF WESTCHESTER, INC.

Company Details

Name: EYE SURGERY CENTER OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1999 (26 years ago)
Entity Number: 2394498
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 838 PELHAMDALE AVE, NEW ROCHELLE, NY, United States, 10801
Address: JAY I LIPPMAN MD, 838 PELHAMDALE AVE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-576-9600

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAY I LIPPMAN MD, 838 PELHAMDALE AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JAY I LIPPMAN MD Chief Executive Officer 838 PELHAMDALE AVE, NEW ROCHELLE, NY, United States, 10801

National Provider Identifier

NPI Number:
1669427068
Certification Date:
2024-04-12

Authorized Person:

Name:
JAY LIPPMAN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
9145767875

Form 5500 Series

Employer Identification Number (EIN):
061553068
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-05 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1999-07-01 2003-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-01 2001-07-24 Address 838 PELHAMDALE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110818002405 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090727003169 2009-07-27 BIENNIAL STATEMENT 2009-07-01
050916002350 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030305000875 2003-03-05 CERTIFICATE OF AMENDMENT 2003-03-05
010724002174 2001-07-24 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
385007.00
Total Face Value Of Loan:
385007.00
Date:
2016-10-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
521000.00
Total Face Value Of Loan:
521000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385007
Current Approval Amount:
385007
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
389477.36

Date of last update: 31 Mar 2025

Sources: New York Secretary of State