Search icon

ELENA-MARIA BURUIANA, PHYSICIAN, P.C.

Company Details

Name: ELENA-MARIA BURUIANA, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jul 2002 (23 years ago)
Entity Number: 2789814
ZIP code: 10603
County: New York
Place of Formation: New York
Principal Address: 30 EAST 60TH ST, NEW YORK, NY, United States, 10022
Address: 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

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
ELENA-MARIA BURUIANA PHYSICIAN, P.C. RETIREMENT PLAN 2023 510415394 2024-10-10 ELENA-MARIA BURUIANA PHYSICIAN P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2125356737
Plan sponsor’s address 30 EAST 60TH STREET, SUITE 808, NEW YORK, NY, 10022
ELENA-MARIA BURUIANA PHYSICIAN, P.C. RETIREMENT PLAN 2022 510415394 2023-10-16 ELENA-MARIA BURUIANA PHYSICIAN P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2125356737
Plan sponsor’s address 30 EAST 60TH STREET, SUITE 808, NEW YORK, NY, 10022
ELENA-MARIA BURUIANA PHYSICIAN, P.C. RETIREMENT PLAN 2021 510415394 2022-10-13 ELENA-MARIA BURUIANA PHYSICIAN P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2125356737
Plan sponsor’s address 30 EAST 60TH STREET, SUITE 808, NEW YORK, NY, 10022
ELENA-MARIA BURUIANA PHYSICIAN, P.C. RETIREMENT PLAN 2020 510415394 2021-07-15 ELENA-MARIA BURUIANA PHYSICIAN P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2125356737
Plan sponsor’s address 30 EAST 60TH STREET, SUITE 808, NEW YORK, NY, 10022
ELENA-MARIA BURUIANA PHYSICIAN, P.C. RETIREMENT PLAN 2019 510415394 2020-10-13 ELENA-MARIA BURUIANA PHYSICIAN P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2125356737
Plan sponsor’s address 30 EAST 60TH STREET, SUITE 808, NEW YORK, NY, 10022
ELENA-MARIA BURUIANA PHYSICIAN P.C. RET. PLAN 2018 510415394 2019-10-07 ELENA-MARIA BURUIANA PHYSICIAN P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2125356737
Plan sponsor’s address 30 EAST 60TH STREET, SUITE 808, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing LARISA SUCIU
Role Employer/plan sponsor
Date 2019-10-07
Name of individual signing ELENA MARIA BURUIANA
ELENA-MARIA BURUIANA PHYSICIAN P.C. RET. PLAN 2017 510415394 2018-09-27 ELENA-MARIA BURUIANA PHYSICIAN P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2125356737
Plan sponsor’s address 30 EAST 60TH STREET, SUITE 808, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing LARISA SUCIU
Role Employer/plan sponsor
Date 2018-09-27
Name of individual signing ELENA MARIA BURUIANA
ELENA-MARIA BURUIANA PHYSICIAN P.C. RET. PLAN 2016 510415394 2017-10-04 ELENA-MARIA BURUIANA PHYSICIAN P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2125356737
Plan sponsor’s address 30 EAST 60TH STREET, SUITE 808, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing ELENA MARIA BURUIANA
Role Employer/plan sponsor
Date 2017-10-04
Name of individual signing ELENA MARIA BURUIANA

DOS Process Agent

Name Role Address
BANK SHEER & SEYMOUR DOS Process Agent 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
ELENA-MARIA BURUIANA MD Chief Executive Officer 30 EAST 60TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-09-22 2010-10-14 Address 328 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-09-22 2010-10-14 Address 330 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120810003197 2012-08-10 BIENNIAL STATEMENT 2012-07-01
101014003035 2010-10-14 BIENNIAL STATEMENT 2010-07-01
080805003104 2008-08-05 BIENNIAL STATEMENT 2008-07-01
060711002142 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040922002534 2004-09-22 BIENNIAL STATEMENT 2004-07-01
020716000185 2002-07-16 CERTIFICATE OF INCORPORATION 2002-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9290788304 2021-01-30 0202 PPS 30 E 60th St Ste 808, New York, NY, 10022-1064
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64580
Loan Approval Amount (current) 64580
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1064
Project Congressional District NY-12
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65045.87
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State