Search icon

ADVANCED ENDOSCOPY CENTER, LLC

Company Details

Name: ADVANCED ENDOSCOPY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2002 (23 years ago)
Entity Number: 2775365
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 5500 BROADWAY, SUITE A, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-548-7900

Central Index Key

CIK number Mailing Address Business Address Phone
0001623971 5500 BROADWAY, SUITE A, BRONX, NY, 10463 2500 YORK ROAD, SUITE 300, JAMISON, PA, 18929 718 548-7900

Filings since 2019-11-13

Form type D
File number 021-353290
Filing date 2019-11-13
File View File

Filings since 2014-11-04

Form type D
File number 021-227637
Filing date 2014-11-04
File View File

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ADVANCED ENDOSCOPY CENTER, LLC DOS Process Agent 5500 BROADWAY, SUITE A, BRONX, NY, United States, 10463

History

Start date End date Type Value
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-27 2024-06-03 Address 5500 BROADWAY, SUITE A, BRONX, NY, 10463, USA (Type of address: Service of Process)
2002-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-06-06 2012-06-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005837 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220622000123 2022-06-22 BIENNIAL STATEMENT 2022-06-01
200604060837 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-35419 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180618006021 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160610006222 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140630006422 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120627006083 2012-06-27 BIENNIAL STATEMENT 2012-06-01
100713002691 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080617002866 2008-06-17 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1320037301 2020-04-28 0202 PPP 5500 Broadway Ste A, BRONX, NY, 10463-5238
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 456046
Loan Approval Amount (current) 456046
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10463-5238
Project Congressional District NY-13
Number of Employees 27
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 460666.91
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State