Search icon

NEW YORK NEUROLOGICAL SURGERY, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1407939135

Authorized Person:

Name:
DR. THOMAS T LEE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207T00000X - Neurological Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
9146311718

Form 5500 Series

Employer Identification Number (EIN):
134165842
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-21 2025-06-03 Address 150 WHITE PLAINS RD, STE 110, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2005-04-20 2007-03-21 Address 90 SAGAMORE RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2005-04-20 2025-06-03 Address 90 SAGAMORE RD, BRONXVILLE, NY, 10708, 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: 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)

Filings

Filing Number Date Filed Type Effective Date
250603000396 2025-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-14
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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
53537.00
Total Face Value Of Loan:
53537.00
Date:
2020-05-02
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:
91255.00
Total Face Value Of Loan:
91255.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$91,255
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,825.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $85,000
Rent: $1,255
Healthcare: $5000
Jobs Reported:
4
Initial Approval Amount:
$53,537
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,882.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,537

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State