Search icon

MADISON ENT & FACIAL PLASTIC SURGERY, P.C.

Company Details

Name: MADISON ENT & FACIAL PLASTIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Nov 2003 (21 years ago)
Entity Number: 2980534
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 161 MADISON AVE, SUITE 11W, NEW YORK, NY, United States, 10016
Address: 161 MADISON AVENUE, SUITE 11W, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACEY L SILVERS MD Chief Executive Officer 161 MADISON AVE, SUITE 11W, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
STACEY L. SILVERS DOS Process Agent 161 MADISON AVENUE, SUITE 11W, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 161 MADISON AVE, SUITE 11W, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-10-05 2023-11-01 Address 161 MADISON AVE, SUITE 11W, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-10-05 2023-11-01 Address 161 MADISON AVENUE, SUITE 11W, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-01-13 2020-10-05 Address 161 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-11-21 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101041049 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220908001140 2022-09-08 BIENNIAL STATEMENT 2021-11-01
201005062083 2020-10-05 BIENNIAL STATEMENT 2019-11-01
060113003169 2006-01-13 BIENNIAL STATEMENT 2005-11-01
050819000592 2005-08-19 CERTIFICATE OF AMENDMENT 2005-08-19

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
103700.00
Total Face Value Of Loan:
103700.00
Date:
2020-04-28
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:
159100.00
Total Face Value Of Loan:
159100.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103700
Current Approval Amount:
103700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104463.35
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159100
Current Approval Amount:
159100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
160540.74

Date of last update: 29 Mar 2025

Sources: New York Secretary of State