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

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

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

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

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53537
Current Approval Amount:
53537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53882.4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State