Search icon

SOUTHERN WESTCHESTER OPHTHALMOLOGY P.C.

Company Details

Name: SOUTHERN WESTCHESTER OPHTHALMOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 2003 (22 years ago)
Entity Number: 2875124
ZIP code: 10004
County: Westchester
Place of Formation: New York
Address: BRAD ERIC SCHELER, ESQ., ONE NEW YORK PLAZA, NEW YORK, NY, United States, 10004
Principal Address: 120 WARREN ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FRIED FRANK HARRIS SHRIVER & JACOBSON DOS Process Agent BRAD ERIC SCHELER, ESQ., ONE NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ROBERT F. MORELLO Chief Executive Officer 120 WARREN ST, NEW ROCHELLE, NY, United States, 10801

National Provider Identifier

NPI Number:
1174665475

Authorized Person:

Name:
DR. ROBERT FRANK MORELLO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9146337634

Filings

Filing Number Date Filed Type Effective Date
130222002287 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110308002791 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090127002901 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070209002476 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050324002488 2005-03-24 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
64000.00
Total Face Value Of Loan:
64000.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64000
Current Approval Amount:
64000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
64478.22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State