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

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: Service of Process)
2015-09-15 2023-08-01 Address 140 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2007-08-27 2015-09-15 Address 11 RICHBELL RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2002-04-12 2007-08-27 Address 11 RICHBELL RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2002-04-12 2015-09-15 Address 11 RICHBELL RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2002-04-12 2015-09-15 Address 11 RICHBELL RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1999-08-11 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090821002184 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070827002739 2007-08-27 BIENNIAL STATEMENT 2007-08-01
020412002832 2002-04-12 BIENNIAL STATEMENT 2001-08-01
990811000263 1999-08-11 CERTIFICATE OF INCORPORATION 1999-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3129578503 2021-02-23 0202 PPS 140 E 80th St, New York, NY, 10075-0306
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 488500
Loan Approval Amount (current) 488500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0306
Project Congressional District NY-12
Number of Employees 44
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 492028.06
Forgiveness Paid Date 2021-11-16
8588897108 2020-04-15 0202 PPP 140 EAST 80TH STREET, NEW YORK, NY, 10075-0306
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 488500
Loan Approval Amount (current) 488500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-0306
Project Congressional District NY-12
Number of Employees 44
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 492082.33
Forgiveness Paid Date 2021-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State