Search icon

EYE SURGEON P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EYE SURGEON, P.C. RETIREMENT PLAN 2023 205216346 2024-09-24 EYE SURGEON, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 2127536464
Plan sponsor’s address 485 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing CHARLES COLE
Valid signature Filed with authorized/valid electronic signature
EYE SURGEON, P.C. RETIREMENT PLAN 2022 205216346 2023-09-12 EYE SURGEON, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 2127536464
Plan sponsor’s address 485 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing CHARLES COLE
EYE SURGEON, P.C. RETIREMENT PLAN 2021 205216346 2022-09-20 EYE SURGEON, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 2127536464
Plan sponsor’s address 485 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing CHARLES COLE
EYE SURGEON, P.C. RETIREMENT PLAN 2020 205216346 2021-07-16 EYE SURGEON, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 2127536464
Plan sponsor’s address 485 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing CHARLES COLE
EYE SURGEON, P.C. RETIREMENT PLAN 2019 205216346 2020-07-22 EYE SURGEON, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 2127536464
Plan sponsor’s address 485 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing CHARLES COLE
EYE SURGEON, P.C. RETIREMENT PLAN 2018 205216346 2019-07-09 EYE SURGEON, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 2127536464
Plan sponsor’s address 485 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing CHARLES COLE
EYE SURGEON, P.C. RETIREMENT PLAN 2017 205216346 2018-07-18 EYE SURGEON, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 2127536464
Plan sponsor’s address 485 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing CHARLES COLE
EYE SURGEON, P.C. RETIREMENT PLAN 2016 205216346 2017-10-11 EYE SURGEON, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 2127536464
Plan sponsor’s address 485 PARK AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing CHARLES COLE
EYE SURGEON, P.C. RETIREMENT PLAN 2015 205216346 2016-08-15 EYE SURGEON, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 2127536464
Plan sponsor’s address 485 PARK AVENUE, NEW YORK, NY, 10022
EYE SURGEON, P.C. RETIREMENT PLAN 2014 205216346 2015-09-24 EYE SURGEON, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 2127536464
Plan sponsor’s address 485 PARK AVENUE, NEW YORK, NY, 10022

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1521987703 2020-05-01 0202 PPP 485 PARK AVE, NEW YORK, NY, 10022
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60175
Loan Approval Amount (current) 60175
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, 10022-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60884.3
Forgiveness Paid Date 2021-07-09
2019348400 2021-02-03 0202 PPS 485 Park Ave, New York, NY, 10022-1228
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60175
Loan Approval Amount (current) 60175
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, 10022-1228
Project Congressional District NY-12
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60676.26
Forgiveness Paid Date 2021-12-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State