Search icon

OPHTHALMIC PLASTIC SURGERY, PLLC

Company Details

Name: OPHTHALMIC PLASTIC SURGERY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2794886
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: NIXON PEABODY LLP, 677 BROADWAY, ALBANY, NY, United States, 12207

Contact Details

Phone +1 518-533-6540

DOS Process Agent

Name Role Address
PETER J. MILLOCK, ESQ. DOS Process Agent NIXON PEABODY LLP, 677 BROADWAY, ALBANY, NY, United States, 12207

National Provider Identifier

NPI Number:
1235113424

Authorized Person:

Name:
DR. DALE R MEYER
Role:
OPHTHALMOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
5185336542

Form 5500 Series

Employer Identification Number (EIN):
731631292
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-08 2010-03-16 Address NIXON PEABODY LLP, OMNI PLAZA / 30 S PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2002-02-26 2008-02-08 Address NIXON PEABODY LLP, OMNI PLAZA, 30 S. PEARL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180205007037 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160201006037 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140205006001 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120316002850 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100316002749 2010-03-16 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
109120.00
Total Face Value Of Loan:
109120.00
Date:
2020-06-17
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:
-103800.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
103800.00
Total Face Value Of Loan:
103800.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109120
Current Approval Amount:
109120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109735.86
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103800
Current Approval Amount:
103800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104872.13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State