Search icon

ENDOSCOPIC AMBULATORY SPECIALTY CENTER OF BAY RIDGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENDOSCOPIC AMBULATORY SPECIALTY CENTER OF BAY RIDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2000 (25 years ago)
Entity Number: 2469571
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7601 4TH AVE, STE 1A, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-745-8879

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY G DE MEO MD Chief Executive Officer 7601 4TH AVE, STE 1A, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7601 4TH AVE, STE 1A, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1164516084

Authorized Person:

Name:
MISS ANILA HOXHA
Role:
EXECUTIVE VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
No
Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7187458091

Form 5500 Series

Employer Identification Number (EIN):
113530475
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-12 2004-02-05 Address 7601 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2002-02-12 2004-02-05 Address 7601 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2000-02-03 2004-02-05 Address 7601 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160831000131 2016-08-31 CERTIFICATE OF AMENDMENT 2016-08-31
160715002009 2016-07-15 BIENNIAL STATEMENT 2016-02-01
140401002635 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120326002458 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100224002435 2010-02-24 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
150702.00
Total Face Value Of Loan:
150702.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150796.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150702
Current Approval Amount:
150702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152786.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State