Search icon

SADICK AESTHETIC SURGERY AND DERMATOLOGY, P.C.

Company Details

Name: SADICK AESTHETIC SURGERY AND DERMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Nov 2000 (24 years ago)
Entity Number: 2572753
ZIP code: 60603
County: New York
Place of Formation: New York
Principal Address: 911 PARK AVE, NEW YORK, NY, United States, 10021
Address: 131 S DEARBORN ST STE 2400, CHICAGO, IL, United States, 60603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANDEL RESNICK KAISEM MOSKOWITZ DOS Process Agent 131 S DEARBORN ST STE 2400, CHICAGO, IL, United States, 60603

Chief Executive Officer

Name Role Address
NEIL S SADICK MD Chief Executive Officer 911 PARK AVE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2006-11-15 2016-11-01 Address 911 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-05-04 2006-11-15 Address 772 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-05-04 2006-11-15 Address 772 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-05-04 2006-11-15 Address 220 EAST 42ND ST, 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-03-08 2005-05-04 Address 220 EAST 42ND STREET 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-11-09 2005-03-08 Address C/O HARRIS, BEACH & WILCOX, TWO WORLD TRADE CENTER 85TH FL, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
2000-11-09 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181113007315 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161101007514 2016-11-01 BIENNIAL STATEMENT 2016-11-01
160318006046 2016-03-18 BIENNIAL STATEMENT 2014-11-01
101229002562 2010-12-29 BIENNIAL STATEMENT 2010-11-01
061115002638 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050504002900 2005-05-04 BIENNIAL STATEMENT 2004-11-01
050308000410 2005-03-08 CERTIFICATE OF CHANGE 2005-03-08
001109000714 2000-11-09 CERTIFICATE OF INCORPORATION 2000-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3292938406 2021-02-04 0202 PPS 911 Park Ave, New York, NY, 10075-0337
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 445715
Loan Approval Amount (current) 445715
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 New York, NEW YORK, NY, 10075-0337
Project Congressional District NY-12
Number of Employees 16
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 449063.81
Forgiveness Paid Date 2021-11-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State