Search icon

MEDICAL AND SURGICAL EYE SPECIALIST, PLLC

Company Details

Name: MEDICAL AND SURGICAL EYE SPECIALIST, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2000 (25 years ago)
Entity Number: 2536048
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4235 MAIN STREET, STE.3D, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 212-966-5880

Phone +1 718-787-0387

Phone +1 212-979-4000

Phone +1 718-886-8318

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL AND SURGICAL EYE SPECIALIST, PLLC DEFINED BENEFIT PENSION PLAN 2010 113557843 2011-07-27 MEDICAL AND SURGICAL EYE SPECIALIST, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 7188868318
Plan sponsor’s address 133-36 41ST ROAD, SUITE 2A, FLUSHING, NY, 113553661

Plan administrator’s name and address

Administrator’s EIN 113557843
Plan administrator’s name MEDICAL AND SURGICAL EYE SPECIALIST, PLLC
Plan administrator’s address 133-36 41ST ROAD, SUITE 2A, FLUSHING, NY, 113553661
Administrator’s telephone number 7188868318

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing RUMEI YUAN, M.D.

DOS Process Agent

Name Role Address
MEDICAL AND SURGICAL EYE SPECIALIST, PLLC DOS Process Agent 4235 MAIN STREET, STE.3D, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2012-07-11 2024-04-19 Address 13336 41ST RD STE 2A, FLUSHING, NY, 11355, 3666, USA (Type of address: Service of Process)
2004-07-01 2012-07-11 Address 133-36 41ST RD / #2A, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2000-07-27 2004-07-01 Address 4 PRESTON LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419003710 2024-04-19 BIENNIAL STATEMENT 2024-04-19
120711006234 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100723002815 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080711002701 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060726002104 2006-07-26 BIENNIAL STATEMENT 2006-07-01
040701002104 2004-07-01 BIENNIAL STATEMENT 2004-07-01
020715002050 2002-07-15 BIENNIAL STATEMENT 2002-07-01
001005000177 2000-10-05 AFFIDAVIT OF PUBLICATION 2000-10-05
001005000175 2000-10-05 AFFIDAVIT OF PUBLICATION 2000-10-05
000727000172 2000-07-27 ARTICLES OF ORGANIZATION 2000-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8913088309 2021-01-30 0202 PPS 4235 Main St Ste 3D, Flushing, NY, 11355-3969
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103890
Loan Approval Amount (current) 103890
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3969
Project Congressional District NY-06
Number of Employees 12
NAICS code 621320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 104639.45
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State