Search icon

ADVANCED EYE PHYSICIAN, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED EYE PHYSICIAN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2004 (21 years ago)
Entity Number: 3132657
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 42-70 KISSENA BLVD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-888-9838

Phone +1 212-227-8837

DOS Process Agent

Name Role Address
THE OFFICER DOS Process Agent 42-70 KISSENA BLVD, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1174600316

Authorized Person:

Name:
NANCY TSAI
Role:
OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
753176081
Plan Year:
2024
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-05 2025-04-09 Address 42-70 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2010-12-31 2024-08-05 Address 42-70 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2004-12-02 2010-12-31 Address 2 MOTT STREET SUITE 206, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409004868 2025-04-09 BIENNIAL STATEMENT 2025-04-09
240805000144 2024-08-05 BIENNIAL STATEMENT 2024-08-05
201210060191 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181211006009 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161221006007 2016-12-21 BIENNIAL STATEMENT 2016-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-02-28 2022-03-07 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
204500.00
Total Face Value Of Loan:
204500.00
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:
316440.00
Total Face Value Of Loan:
316440.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$316,440
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$316,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$320,887.74
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $316,440
Jobs Reported:
27
Initial Approval Amount:
$204,500
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$206,601.81
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $204,498
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