Search icon

ADVANCED EYE PHYSICIAN, PLLC

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 (20 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED EYE PHYSICIAN PLLC 2023 753176081 2024-09-12 ADVANCED EYE PHYSICIAN PLLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 2122278837
Plan sponsor’s address 42-70 KISSENA BLVD, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

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

History

Start date End date Type Value
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
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
121226002019 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101231002173 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081124002359 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061124002369 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050714000847 2005-07-14 AFFIDAVIT OF PUBLICATION 2005-07-14
050714000842 2005-07-14 AFFIDAVIT OF PUBLICATION 2005-07-14

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204658404 2021-02-11 0202 PPS 4270 Kissena Blvd, Flushing, NY, 11355-3213
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204500
Loan Approval Amount (current) 204500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3213
Project Congressional District NY-06
Number of Employees 27
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206601.81
Forgiveness Paid Date 2022-02-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State