Search icon

SURGICAL SPECIALTY CENTER OF WESTCHESTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SURGICAL SPECIALTY CENTER OF WESTCHESTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2007 (18 years ago)
Entity Number: 3475487
ZIP code: 11042
County: Westchester
Place of Formation: New York
Address: ATTN: OFFICE OF LEGAL AFFAIRS, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

Contact Details

Phone +1 914-777-8400

Fax +1 914-777-8400

DOS Process Agent

Name Role Address
SURGICAL SPECIALTY CENTER OF WESTCHESTER, LLC DOS Process Agent ATTN: OFFICE OF LEGAL AFFAIRS, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11042

National Provider Identifier

NPI Number:
1164723011

Authorized Person:

Name:
DR. SAMUEL BERAN
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9147778401

Form 5500 Series

Employer Identification Number (EIN):
273453889
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-08 2025-04-16 Address ATTN: OFFICE OF LEGAL AFFAIRS, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2017-09-07 2023-03-08 Address NORTHWELL VENTURES, 2000 MARCUS AVENUE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2017-07-31 2017-09-07 Address 440 MAMARONECK AVE, SUITE 410, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2010-10-26 2014-03-04 Name THE PLASTIC SURGERY CENTER OF WESTCHESTER, LLC
2007-02-12 2010-10-26 Name WHITE PLAINS SURGEONS PROJECT, LLC

Filings

Filing Number Date Filed Type Effective Date
250416003646 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230308002653 2023-03-08 BIENNIAL STATEMENT 2023-02-01
210202061231 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190311061217 2019-03-11 BIENNIAL STATEMENT 2019-02-01
170907000043 2017-09-07 CERTIFICATE OF AMENDMENT 2017-09-07

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
564230.00
Total Face Value Of Loan:
564230.00
Date:
2020-04-29
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:
564200.00
Total Face Value Of Loan:
564200.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
564230
Current Approval Amount:
564230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
569825.92
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
564200
Current Approval Amount:
564200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
570614.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State