Search icon

ADVANCED SURGICAL UROLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED SURGICAL UROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 2002 (24 years ago)
Entity Number: 2716827
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 182 PEMEBROKE STREET, BROOKLYN, NY, United States, 11235
Address: 2844 OCEAN PARKWAY, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER MARINBAKH MD Chief Executive Officer 2844 OCEAN AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2844 OCEAN PARKWAY, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1447410881

Authorized Person:

Name:
ALEXANDER Y MARIBAKH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
7186468688

Form 5500 Series

Employer Identification Number (EIN):
020536216
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-07 2025-04-29 Address 2844 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-02-02 2012-02-07 Address 2844 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-02-08 2010-02-02 Address 2844 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-02-08 2012-02-07 Address 1900 QUENTIN RD, #A-22, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2006-02-08 2025-04-29 Address 2844 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429000232 2025-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-22
140226002281 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120207002094 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100202002820 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080115002808 2008-01-15 BIENNIAL STATEMENT 2008-01-01

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:
57030.00
Total Face Value Of Loan:
57030.00
Date:
2020-05-05
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:
53000.00
Total Face Value Of Loan:
53000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$53,000
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,351.86
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $53,000
Jobs Reported:
5
Initial Approval Amount:
$57,030
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,310.4
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $57,028
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State