Search icon

MAROTTA FACIAL PLASTIC SURGERY, P.C.

Company Details

Name: MAROTTA FACIAL PLASTIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jul 2005 (20 years ago)
Entity Number: 3231365
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 366 NORTH BROADWAY, SUITE B5, WOODBURY, NY, United States, 11797
Principal Address: 267 EAST MAIN STREET, STE B5, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES MAROTTA Chief Executive Officer 267 EAST MAIN STREET, STE B5, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
C/O ROSEN & FEDERICO DOS Process Agent 366 NORTH BROADWAY, SUITE B5, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2007-07-24 2011-07-26 Address 267 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2007-07-24 2011-07-26 Address 267 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2005-07-15 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-15 2011-07-26 Address 366 NORTH BROADWAY, SUITE 309, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130802002299 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110726002644 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090811002835 2009-08-11 BIENNIAL STATEMENT 2009-07-01
070724002541 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050715000590 2005-07-15 CERTIFICATE OF INCORPORATION 2005-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9070377203 2020-04-28 0235 PPP 895 W JERICHO TPKE, SMITHTOWN, NY, 11787
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23530
Loan Approval Amount (current) 23530
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 SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23750.99
Forgiveness Paid Date 2021-04-12
6147928400 2021-02-10 0235 PPS 895 W Jericho Tpke, Smithtown, NY, 11787-3229
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23532
Loan Approval Amount (current) 23532
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 Smithtown, SUFFOLK, NY, 11787-3229
Project Congressional District NY-01
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23678.7
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State