Search icon

KANE PLASTIC SURGERY, P.C.

Company Details

Name: KANE PLASTIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3546009
ZIP code: 11358
County: New York
Place of Formation: New York
Address: 32-44 Francis Lewis Blvd, Flushing, NY, United States, 11358
Principal Address: 115 EAST 67TH ST #2D, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KANE Chief Executive Officer 115 EAST 67TH ST #2D, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-44 Francis Lewis Blvd, Flushing, NY, United States, 11358

Form 5500 Series

Employer Identification Number (EIN):
261688170
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 115 EAST 67TH ST #2D, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2012-12-11 2024-01-18 Address 115 EAST 67TH ST #2D, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2012-12-11 2024-01-18 Address 115 EAST 67TH ST #2D, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-07-20 2024-01-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2007-07-20 2012-12-11 Address 105 W. 13TH STREET #11F, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003322 2024-01-18 BIENNIAL STATEMENT 2024-01-18
121211002366 2012-12-11 BIENNIAL STATEMENT 2011-07-01
070720000569 2007-07-20 CERTIFICATE OF INCORPORATION 2007-07-20

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
93554.00
Total Face Value Of Loan:
93554.00
Date:
2020-05-03
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:
100315.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93554
Current Approval Amount:
93554
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94164.7

Date of last update: 28 Mar 2025

Sources: New York Secretary of State