Search icon

VITREOUS-RETINA-MACULA CONSULTANTS OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VITREOUS-RETINA-MACULA CONSULTANTS OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jul 1972 (53 years ago)
Entity Number: 243976
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VITREOUS-RETINA-MACULA CONSULTANTS OF NEW YORK, P.C. DOS Process Agent 950 THIRD AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DR. JOHN SORENSON Chief Executive Officer 950 THIRD AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1598700791
Certification Date:
2023-03-20

Authorized Person:

Name:
YALE L FLOYD
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
2129358145

Form 5500 Series

Employer Identification Number (EIN):
132721177
Plan Year:
2014
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
94
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-02 2020-07-31 Address 460 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-03-06 2020-07-31 Address 460 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-03-06 2018-07-02 Address 460 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-03-06 2018-07-02 Address 460 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-07-28 2014-03-06 Address 460 PARK AVENUE-5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200731060230 2020-07-31 BIENNIAL STATEMENT 2020-07-01
20190429054 2019-04-29 ASSUMED NAME CORP INITIAL FILING 2019-04-29
180702006608 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160121006049 2016-01-21 BIENNIAL STATEMENT 2014-07-01
140306002627 2014-03-06 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
1240317.00
Total Face Value Of Loan:
1240317.00

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$1,300,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,300,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,314,021.3
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $1,300,200
Jobs Reported:
90
Initial Approval Amount:
$1,240,317
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,240,317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,255,132.84
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $1,240,317

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State