Search icon

MOREANO PLASTIC SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOREANO PLASTIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Mar 2000 (25 years ago)
Entity Number: 2489802
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: 14 Oak Point Drive North, Bayville, NY, United States, 11709
Principal Address: 14 OAK POINT DR N, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWIN MOREANO DOS Process Agent 14 Oak Point Drive North, Bayville, NY, United States, 11709

Chief Executive Officer

Name Role Address
EDWIN H MOREANO MD Chief Executive Officer 37-55 91ST ST, JACKSON HEIGHTS, NY, United States, 11372

Form 5500 Series

Employer Identification Number (EIN):
113541491
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 37-55 91ST ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2024-04-30 Address 14 Oak Point Drive North, Bayville, NY, 11709, USA (Type of address: Service of Process)
2023-08-25 2023-08-25 Address 37-55 91ST ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-04-30 Address 37-55 91ST ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430021866 2024-04-30 BIENNIAL STATEMENT 2024-04-30
230825001693 2023-08-25 BIENNIAL STATEMENT 2022-03-01
200401061192 2020-04-01 BIENNIAL STATEMENT 2020-03-01
160302006588 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140319006098 2014-03-19 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
46777.00
Total Face Value Of Loan:
46777.00
Date:
2020-04-16
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:
49025.00
Total Face Value Of Loan:
49025.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$49,025
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,650.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,220
Utilities: $60
Mortgage Interest: $0
Rent: $4,581
Refinance EIDL: $0
Healthcare: $5164
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$46,777
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,271.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,777

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State