Search icon

NEW YORK GENERAL SURGERY PLLC

Company Details

Name: NEW YORK GENERAL SURGERY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2001 (24 years ago)
Entity Number: 2677916
ZIP code: 10605
County: New York
Place of Formation: New York
Address: 12 GREENRIDGE AVENUE, SUITE 400, WHITE PLAINS, NY, United States, 10605

Contact Details

Phone +1 914-287-0110

Phone +1 914-681-0600

Phone +1 212-241-6500

Phone +1 212-434-2000

Phone +1 212-861-2217

DOS Process Agent

Name Role Address
NEW YORK GENERAL SURGERY PLLC DOS Process Agent 12 GREENRIDGE AVENUE, SUITE 400, WHITE PLAINS, NY, United States, 10605

Agent

Name Role Address
FREDRIC HARRIS MD Agent 1160 FIFTH AVE, NEW YORK, NY, 10029

History

Start date End date Type Value
2007-04-20 2017-10-23 Address 1160 FIFTH AVENUE, SUITE 105, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2001-10-17 2007-04-20 Address 1055 SAW MILL RIVER ROAD, SUITE 206, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2001-09-06 2001-10-17 Address 1385 YORK AVENUE / SUITE PRF 2, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190923060300 2019-09-23 BIENNIAL STATEMENT 2019-09-01
171023006280 2017-10-23 BIENNIAL STATEMENT 2017-09-01
150915006035 2015-09-15 BIENNIAL STATEMENT 2015-09-01
140520006032 2014-05-20 BIENNIAL STATEMENT 2013-09-01
111017003242 2011-10-17 BIENNIAL STATEMENT 2011-09-01
090911002001 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070906002053 2007-09-06 BIENNIAL STATEMENT 2007-09-01
070420000657 2007-04-20 CERTIFICATE OF CHANGE 2007-04-20
011017000641 2001-10-17 CERTIFICATE OF AMENDMENT 2001-10-17
010906000030 2001-09-06 ARTICLES OF ORGANIZATION 2001-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9086867910 2020-06-19 0202 PPP 12 GREENRIDGE AVE STE 400, WHITE PLAINS, NY, 10605-1202
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30855
Loan Approval Amount (current) 30855
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 Unanswered
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-1202
Project Congressional District NY-16
Number of Employees 2
NAICS code 621493
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31143.94
Forgiveness Paid Date 2021-06-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State