Search icon

ALBANY PLASTIC SURGEONS, PLLC

Company Details

Name: ALBANY PLASTIC SURGEONS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Sep 2000 (25 years ago)
Date of dissolution: 06 Jul 2021
Entity Number: 2554110
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 4 EXECUTIVE PARK DRIVE, ALBANY, NY, United States, 12203

Contact Details

Phone +1 518-438-1434

Phone +1 518-525-1550

Phone +1 518-262-1402

Phone +1 518-471-3221

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 EXECUTIVE PARK DRIVE, ALBANY, NY, United States, 12203

National Provider Identifier

NPI Number:
1972548667

Authorized Person:

Name:
DR. DEBBIE A KENNEDY
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5184891205

Form 5500 Series

Employer Identification Number (EIN):
141826445
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-03 2022-02-02 Address 4 EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2006-09-18 2011-05-03 Address C/O JAMES G. HOEHN, MD, 4 EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2002-08-15 2006-09-18 Address C/O JAMES G. HOEHN, M.D., FOUR EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2000-09-19 2002-08-15 Address C/O JAMES G. HOEHN, M.D., FOUR EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220202004260 2021-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-06
110503000665 2011-05-03 CERTIFICATE OF CHANGE 2011-05-03
060918002188 2006-09-18 BIENNIAL STATEMENT 2006-09-01
040910002101 2004-09-10 BIENNIAL STATEMENT 2004-09-01
020815002183 2002-08-15 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
42100.00
Total Face Value Of Loan:
42100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42100
Current Approval Amount:
42100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42399.89

Date of last update: 30 Mar 2025

Sources: New York Secretary of State