Search icon

MANHATTAN OCULOFACIAL PLASTIC SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN OCULOFACIAL PLASTIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Sep 2004 (21 years ago)
Entity Number: 3099079
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1036 PARK AVE #1C, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOAZ J LISSAUER, M.D. Chief Executive Officer 1036 PARK AVE #1C, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1036 PARK AVE #1C, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1942412572

Authorized Person:

Name:
DR. BOAZ JACOB LISSAUER
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
201658873
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-29 2008-08-28 Address 475 EAST 72ND ST, #101, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-06-29 2008-08-28 Address 475 EAST 72ND ST, #101, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-06-29 2008-08-28 Address 475 EAST 72ND ST, #101, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-09-07 2007-06-29 Address 71 CHESTNUT STREET, RIDGEWOOD, NJ, 07631, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120920002469 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100920002387 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080828003554 2008-08-28 BIENNIAL STATEMENT 2008-09-01
070629002287 2007-06-29 BIENNIAL STATEMENT 2006-09-01
040907000575 2004-09-07 CERTIFICATE OF INCORPORATION 2004-09-07

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$37,127
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,498.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,845
Utilities: $1,295
Rent: $7,987
Jobs Reported:
3
Initial Approval Amount:
$33,490
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,727.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,485
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State