Search icon

MOREANO PLASTIC SURGERY, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOREANO PLASTIC SURGERY, P.C. DEFINED BENEFIT PLA 2010 113541491 2011-08-01 MOREANO PLASTIC SURGERY, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 7184782852
Plan sponsor’s address 39-55 91ST STREET, JACKSON HEIGHTS, NY, 11372

Plan administrator’s name and address

Administrator’s EIN 113541491
Plan administrator’s name MOREANO PLASTIC SURGERY, P.C.
Plan administrator’s address 39-55 91ST STREET, JACKSON HEIGHTS, NY, 11372
Administrator’s telephone number 7184782852

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing PATRICIA J. CONGER

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

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)
2022-04-10 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-25 2023-08-25 Address 37-55 91ST ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2008-04-09 2023-08-25 Address 37-55 91ST ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2000-03-23 2022-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-23 2010-05-25 Address 673 COLFAX PLACE, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

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
100525002623 2010-05-25 BIENNIAL STATEMENT 2010-03-01
080409002101 2008-04-09 BIENNIAL STATEMENT 2008-03-01
031215000621 2003-12-15 CERTIFICATE OF AMENDMENT 2003-12-15
000323000570 2000-03-23 CERTIFICATE OF INCORPORATION 2000-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2748997204 2020-04-16 0235 PPP 14 OAK POINT DR N, BAYVILLE, NY, 11709
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49025
Loan Approval Amount (current) 49025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYVILLE, NASSAU, NY, 11709-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49650.91
Forgiveness Paid Date 2021-08-02
5692618609 2021-03-20 0202 PPS 3755 91st St, Jackson Heights, NY, 11372-7901
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46777
Loan Approval Amount (current) 46777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7901
Project Congressional District NY-06
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47271.07
Forgiveness Paid Date 2022-04-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State