Search icon

SCARSDALE OPHTHALMOLOGY ASSOCIATES PLLC

Company Details

Name: SCARSDALE OPHTHALMOLOGY ASSOCIATES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2004 (21 years ago)
Entity Number: 3045708
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: SUITE 343, 700 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCARSDALE OPHTHALMOLOGY ASSOC. DEFINED BENEFIT PLAN 2023 161700393 2024-07-10 SCARSDALE OPHTHALMOLOGY ASSOCIATES PLLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 9147255400
Plan sponsor’s address 700 WHITE PLAINS RD SUITE 343, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing IRA S. SOLOMON, M.D.

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent SUITE 343, 700 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
200624060044 2020-06-24 BIENNIAL STATEMENT 2020-04-01
180824006071 2018-08-24 BIENNIAL STATEMENT 2018-04-01
160801006931 2016-08-01 BIENNIAL STATEMENT 2016-04-01
140709007091 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120525002030 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100421003571 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080417003085 2008-04-17 BIENNIAL STATEMENT 2008-04-01
060405002003 2006-04-05 BIENNIAL STATEMENT 2006-04-01
040830001024 2004-08-30 AFFIDAVIT OF PUBLICATION 2004-08-30
040830001021 2004-08-30 AFFIDAVIT OF PUBLICATION 2004-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4418628408 2021-02-06 0202 PPS 700 Post Rd Ste 343, Scarsdale, NY, 10583-5013
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118500
Loan Approval Amount (current) 118500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5013
Project Congressional District NY-16
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119365.71
Forgiveness Paid Date 2021-11-03
7212937703 2020-05-01 0202 PPP 700 White Plains Road Suite 343, Scarsdale, NY, 10583
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135100
Loan Approval Amount (current) 135100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135981.9
Forgiveness Paid Date 2020-12-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State