Search icon

ENDO GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ENDO GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2003 (22 years ago)
Entity Number: 2954710
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: ATTN: ADMINISTRATOR, 400 ENDO BOULEVARD, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-517-5300

DOS Process Agent

Name Role Address
C/O GARDEN CITY SURGICENTER DOS Process Agent ATTN: ADMINISTRATOR, 400 ENDO BOULEVARD, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1598328932

Authorized Person:

Name:
BINI VARUGHESE
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
5167302305

Form 5500 Series

Employer Identification Number (EIN):
200248148
Plan Year:
2012
Number Of Participants:
34
Sponsors DBA Name:
GARDEN CITY SURGICENTER
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
39
Sponsors DBA Name:
GARDEN CITY SURGICENTER
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
43
Sponsors DBA Name:
GARDEN CITY SURGICENTER
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
47
Sponsors DBA Name:
GARDEN CITY SURGICENTER
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-22 2007-09-11 Address ATTN: ADMINISTRATOR, 450 ENDO BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-09-28 2006-11-22 Address 400 ENDO BLVD, GARDER CITY, NY, 11530, USA (Type of address: Service of Process)
2003-09-17 2005-09-28 Address ATTN: ERIC D. FADER, ESQ, 100 PARK AVE. 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200114060444 2020-01-14 BIENNIAL STATEMENT 2019-09-01
180802000267 2018-08-02 CERTIFICATE OF AMENDMENT 2018-08-02
180308006495 2018-03-08 BIENNIAL STATEMENT 2017-09-01
150902006903 2015-09-02 BIENNIAL STATEMENT 2015-09-01
150114000780 2015-01-14 CERTIFICATE OF AMENDMENT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
804692.00
Total Face Value Of Loan:
804692.00
Date:
2020-05-27
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:
839652.00
Total Face Value Of Loan:
839652.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
839652
Current Approval Amount:
839652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
848608.29
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
804692
Current Approval Amount:
804692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
808871.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State