Search icon

THEODOROU PLASTIC SURGERY, P.C.

Company Details

Name: THEODOROU PLASTIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Dec 2004 (20 years ago)
Entity Number: 3136722
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 128 Central Park South Ste 1D, New York, NY, United States, 10019
Principal Address: 128 Central Park South Ste 1D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SPERO THEODOROU Chief Executive Officer 1040 BISCAYNE BLVD #4403, MIAMI, FL, United States, 33132

DOS Process Agent

Name Role Address
SPERO THEODOROU, MD DOS Process Agent 128 Central Park South Ste 1D, New York, NY, United States, 10019

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 325 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 1040 BISCAYNE BLVD #4403, MIAMI, FL, 33132, USA (Type of address: Chief Executive Officer)
2007-07-11 2023-12-11 Address 325 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-07-11 2023-12-11 Address 976 MCLEAN AVE SUITE 387, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2004-12-13 2023-12-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2004-12-13 2007-07-11 Address 69 ST. MARKS PL. #2, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211000989 2023-12-11 BIENNIAL STATEMENT 2022-12-01
070711002784 2007-07-11 BIENNIAL STATEMENT 2006-12-01
041213000446 2004-12-13 CERTIFICATE OF INCORPORATION 2004-12-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4746365010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THEODOROU PLASTIC SURGERY, P.C.
Recipient Name Raw THEODOROU PLASTIC SURGERY, P.C.
Recipient Address 128 CENTRAL PARK SOUTH, NEW YORK, NEW YORK, NEW YORK, 10019-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2425.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9990678405 2021-02-18 0202 PPS 128 Central Park S, New York, NY, 10019-1565
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52060
Loan Approval Amount (current) 52060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1565
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 52591.45
Forgiveness Paid Date 2022-03-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State