Search icon

NEW YORK NEUROLOGICAL SURGERY, P.C.

Company Details

Name: NEW YORK NEUROLOGICAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 2001 (24 years ago)
Entity Number: 2620679
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 150 WHITE PLAINS RD, STE 110, TARRYTOWN, NY, United States, 10591
Principal Address: 90 SAGAMORE RD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS LEE Chief Executive Officer 90 SAGAMORE RD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WHITE PLAINS RD, STE 110, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2005-04-20 2007-03-21 Address 90 SAGAMORE RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2003-03-07 2005-04-20 Address 75 W HARTSDALE AVE / #12, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2003-03-07 2005-04-20 Address 75 W HARTSDALE AVE / #12, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2001-03-26 2005-04-20 Address 75 WEST HARTSDALE AVENUE, #12, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130322002231 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110328002529 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090225002455 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070321002038 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050420002477 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030307002779 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010326000818 2001-03-26 CERTIFICATE OF INCORPORATION 2001-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9902828305 2021-01-31 0202 PPS 150 White Plains Rd Ste 110, Tarrytown, NY, 10591-5521
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) 53537
Loan Approval Amount (current) 53537
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 Tarrytown, WESTCHESTER, NY, 10591-5521
Project Congressional District NY-17
Number of Employees 4
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 53882.4
Forgiveness Paid Date 2021-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State