Search icon

EYE SURGEON P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EYE SURGEON P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jul 2006 (19 years ago)
Entity Number: 3388105
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 485 PARK AVE, NEW YORK, NY, United States, 10022
Address: 485 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHARLES COLE Chief Executive Officer 485 PARK AVE, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1477635993

Authorized Person:

Name:
DR. CHARLES A. COLE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
2127536469

Form 5500 Series

Employer Identification Number (EIN):
205216346
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
220330000315 2022-03-30 BIENNIAL STATEMENT 2020-07-01
120713006241 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100903002277 2010-09-03 BIENNIAL STATEMENT 2010-07-01
080714002375 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060713000638 2006-07-13 CERTIFICATE OF INCORPORATION 2006-07-13

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
60175.00
Total Face Value Of Loan:
60175.00
Date:
2020-05-02
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:
60175.00
Total Face Value Of Loan:
60175.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,175
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,676.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,170
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$60,175
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,884.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $48,007
Utilities: $800
Rent: $10,368
Debt Interest: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State