Search icon

RETINAL AMBULATORY SURGERY CENTER OF NEW YORK, INC.

Company Details

Name: RETINAL AMBULATORY SURGERY CENTER OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1999 (26 years ago)
Entity Number: 2407711
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 140 EAST 80TH STREET, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-772-6830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RETINAL AMBULATORY SURGERY CENTER OF NEW YORK, INC. DOS Process Agent 140 EAST 80TH STREET, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
BEN Z COHEN Chief Executive Officer 140 EAST 80TH STREET, NEW YORK, NY, United States, 10075

National Provider Identifier

NPI Number:
1508810656
Certification Date:
2023-08-04

Authorized Person:

Name:
DR. BEN Z COHEN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2127726883

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 140 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-15 2023-08-01 Address 140 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2015-09-15 2023-08-01 Address 140 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801006372 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230202003702 2023-02-02 BIENNIAL STATEMENT 2021-08-01
170807006224 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150915006246 2015-09-15 BIENNIAL STATEMENT 2015-08-01
110822002741 2011-08-22 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
488500.00
Total Face Value Of Loan:
488500.00
Date:
2020-04-15
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:
488500.00
Total Face Value Of Loan:
488500.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
488500
Current Approval Amount:
488500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
492028.06
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
488500
Current Approval Amount:
488500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
492082.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State