Search icon

ARISTOCRAT PLASTIC SURGERY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARISTOCRAT PLASTIC SURGERY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 2003 (22 years ago)
Entity Number: 2961310
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 560 NORTHERN BLVD, STE 109, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARISTOCRAT PLASTIC SURGERY P.C. DOS Process Agent 560 NORTHERN BLVD, STE 109, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
KEVIN TEHRANI MD Chief Executive Officer 108 EAST 35TH STREET, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
200285625
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-27 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 560 NORTHERN BLVD, STE 109, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 108 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-02 Address 560 NORTHERN BLVD, SUITE 109, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005865 2023-10-02 BIENNIAL STATEMENT 2023-10-01
221104002145 2022-11-04 BIENNIAL STATEMENT 2021-10-01
191001060203 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003007284 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151005006772 2015-10-05 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
304987.00
Total Face Value Of Loan:
304987.00
Date:
2015-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1885400.00
Total Face Value Of Loan:
0.00
Date:
2011-06-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2011-06-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State