Search icon

ADVANCED SURGICAL UROLOGY, P.C.

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 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED SURGICAL UROLOGY, P.C. PENSION PLAN 2010 020536216 2011-10-25 ADVANCED SURGICAL UROLOGY, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7186460909
Plan sponsor’s address 2844 OCEAN PARKWAY, BROOKLYN, NY, 11235

Plan administrator’s name and address

Administrator’s EIN 020536216
Plan administrator’s name ADVANCED SURGICAL UROLOGY, P.C.
Plan administrator’s address 2844 OCEAN PARKWAY, BROOKLYN, NY, 11235
Administrator’s telephone number 7186460909

Signature of

Role Plan administrator
Date 2011-10-25
Name of individual signing ALEXANDER MARINBAKH
Role Employer/plan sponsor
Date 2011-10-25
Name of individual signing ALEXANDER MARINBAKH
ADVANCED SURGICAL UROLOGY, P.C. PENSION PLAN 2010 020536216 2011-09-02 ADVANCED SURGICAL UROLOGY, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7186460909
Plan sponsor’s address 2844 OCEAN PARKWAY, BROOKLYN, NY, 11235

Plan administrator’s name and address

Administrator’s EIN 020536216
Plan administrator’s name ADVANCED SURGICAL UROLOGY, P.C.
Plan administrator’s address 2844 OCEAN PARKWAY, BROOKLYN, NY, 11235
Administrator’s telephone number 7186460909

Signature of

Role Plan administrator
Date 2011-09-02
Name of individual signing ALEXANDER MARINBAKH
Role Employer/plan sponsor
Date 2011-09-02
Name of individual signing ALEXANDER MARINBAKH

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

History

Start date End date Type Value
2010-02-02 2012-02-07 Address 2844 OCEAN PARKWAY, 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 2010-02-02 Address 2844 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2004-03-29 2006-02-08 Address 3099 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2004-03-29 2006-02-08 Address 1900 QUENTIN ROAD, #A-22, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2002-01-09 2006-02-08 Address 3099 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
060208002798 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040329002468 2004-03-29 BIENNIAL STATEMENT 2004-01-01
020109000440 2002-01-09 CERTIFICATE OF INCORPORATION 2002-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1793337406 2020-05-04 0202 PPP 2844 Ocean Parkway, BROOKLYN, NY, 11235
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53351.86
Forgiveness Paid Date 2021-01-07
1105118403 2021-02-01 0202 PPS 2844, BROOKLYN, NY, 11235
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57030
Loan Approval Amount (current) 57030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235
Project Congressional District NY-08
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57310.4
Forgiveness Paid Date 2021-08-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State