Search icon

ADVANCED ENDOSCOPY CENTER, LLC

Company claim

Is this your business?

Get access!

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

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

Central Index Key

CIK number:
0001623971
Phone:
718 548-7900

Latest Filings

Form type:
D
File number:
021-353290
Filing date:
2019-11-13
File:
Form type:
D
File number:
021-227637
Filing date:
2014-11-04
File:

National Provider Identifier

NPI Number:
1336252402
Certification Date:
2020-04-20

Authorized Person:

Name:
SHARON M HOHLFELD
Role:
CO-TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8337056301
Fax:
7185488900

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
456046.00
Total Face Value Of Loan:
456046.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$456,046
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$456,046
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$460,666.91
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $456,046

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State