Search icon

PLAZA EAST INTERNAL MEDICINE, P.C.

Company Details

Name: PLAZA EAST INTERNAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 2006 (19 years ago)
Entity Number: 3382604
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 161 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLAZA EAST INTERNAL MEDICINE, P.C. 401(K) PLAN 2023 205124081 2024-10-15 PLAZA EAST INTERNAL MEDICINE, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2127507404
Plan sponsor’s address 161 MADISON AVENUE, NEW YORK, NY, 10016
PLAZA EAST INTERNAL MEDICINE, P.C. 401(K) PLAN 2022 205124081 2023-10-12 PLAZA EAST INTERNAL MEDICINE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2127507404
Plan sponsor’s address 161 MADISON AVENUE, NEW YORK, NY, 10016
PLAZA EAST INTERNAL MEDICINE, P.C. 401(K) PLAN 2021 205124081 2022-10-07 PLAZA EAST INTERNAL MEDICINE, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2127507404
Plan sponsor’s address 161 MADISON AVENUE, NEW YORK, NY, 10016
PLAZA EAST INTERNAL MEDICINE, P.C. 401(K) PLAN 2020 205124081 2021-09-21 PLAZA EAST INTERNAL MEDICINE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2127507404
Plan sponsor’s address 161 MADISON AVENUE, NEW YORK, NY, 10016
PLAZA EAST INTERNAL MEDICINE, P.C. 401(K) PLAN 2019 205124081 2020-10-13 PLAZA EAST INTERNAL MEDICINE, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2127507404
Plan sponsor’s address 161 MADISON AVENUE, NEW YORK, NY, 10016
PLAZA EAST INTERNAL MEDICINE, P.C. 401(K) PLAN 2018 205124081 2019-10-08 PLAZA EAST INTERNAL MEDICINE, P.C. 4
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2127507404
Plan sponsor’s address 161 MADISON AVENUE, NEW YORK, NY, 10016
PLAZA EAST INTERNAL MEDICINE, P.C. 401(K) PLAN 2018 205124081 2019-10-08 PLAZA EAST INTERNAL MEDICINE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2127507404
Plan sponsor’s address 161 MADISON AVENUE, NEW YORK, NY, 10016
PLAZA EAST INTERNAL MEDICINE, P.C. 401(K) PLAN 2017 205124081 2018-10-01 PLAZA EAST INTERNAL MEDICINE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2127507404
Plan sponsor’s address 161 MADISON AVENUE, NEW YORK, NY, 10016
PLAZA EAST INTERNAL MEDICINE, P.C. 401(K) PLAN 2016 205124081 2017-10-16 PLAZA EAST INTERNAL MEDICINE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2127507404
Plan sponsor’s address 161 MADISON AVENUE, NEW YORK, NY, 10016
PLAZA EAST INTERNAL MEDICINE, P.C. 401(K) PLAN 2015 205124081 2016-10-11 PLAZA EAST INTERNAL MEDICINE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2127507404
Plan sponsor’s address 161 MADISON AVENUE, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
MINDY WEISS Chief Executive Officer 161 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PLAZA EAST INTERNAL MEDICINE, P.C. DOS Process Agent 161 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-06-29 2014-06-25 Address 110 EAST 59TH ST., STE. 10A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-06-23 2014-06-25 Address 110 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-06-23 2014-06-25 Address 110 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-06-28 2012-06-29 Address 110 EAST 59TH ST., STE. 10A, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604007143 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160620006012 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140625006285 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120629006159 2012-06-29 BIENNIAL STATEMENT 2012-06-01
100806002917 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080623002692 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060628000881 2006-06-28 CERTIFICATE OF INCORPORATION 2006-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1870798601 2021-03-13 0202 PPS 161 Madison Ave, New York, NY, 10016-5421
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69494
Loan Approval Amount (current) 69494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10016-5421
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69857.65
Forgiveness Paid Date 2021-09-22
3189247406 2020-05-07 0202 PPP 161 MADISON AVE STE, NEW YORK, NY, 10016-5439
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52142
Loan Approval Amount (current) 52142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10016-5439
Project Congressional District NY-12
Number of Employees 5
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52579.14
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State