Search icon

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

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

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 2018-07-02 Address 460 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
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: 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)
1995-02-22 2014-03-06 Address 519 E 72ND ST., NEW YORK CITY, NY, 10021, USA (Type of address: Principal Executive Office)
1995-02-22 2014-03-06 Address 519 E 72ND ST., NEW YORK CITY, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-02-22 2005-07-28 Address 519 E 72ND ST., NEW YORK CITY, NY, 10021, USA (Type of address: Service of Process)
1994-02-09 1995-02-22 Address ATTN: LAWRENCE A. YANNUZZI MD, 519 EAST 72ND STREET SUITE 203, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1986-04-22 1994-02-09 Name OPHTHALMOLOGY CONSULTANTS OF NEW YORK, P.C.

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
050728000207 2005-07-28 CERTIFICATE OF CHANGE 2005-07-28
040812002221 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020712002393 2002-07-12 BIENNIAL STATEMENT 2002-07-01
000714002045 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980702002822 1998-07-02 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9087028609 2021-03-25 0202 PPS 950 3rd Ave Fl 3, New York, NY, 10022-2793
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1240317
Loan Approval Amount (current) 1240317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10022-2793
Project Congressional District NY-12
Number of Employees 90
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1255132.84
Forgiveness Paid Date 2022-06-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State