Search icon

R R PLASTIC SURGERY P.C.

Company Details

Name: R R PLASTIC SURGERY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 2007 (18 years ago)
Entity Number: 3550695
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2748 OCEAN AVENUE, 3RD FLOOR, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R R PLASTIC SURGERY P.C. DOS Process Agent 2748 OCEAN AVENUE, 3RD FLOOR, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ROMAN RAYHAM Chief Executive Officer 2748 OCEAN AVENUE, 3RD FLOOR, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2013-08-26 2019-08-08 Address 1616 B VOORHIES AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-08-26 2019-08-08 Address 1616 B VOORHIES AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2013-08-26 2019-08-08 Address 1616 B VOORHIES AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2009-08-14 2013-08-26 Address 1675 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2009-08-14 2013-08-26 Address 1675 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2007-08-01 2013-08-26 Address 1675 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190808060571 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170807006844 2017-08-07 BIENNIAL STATEMENT 2017-08-01
161116006229 2016-11-16 BIENNIAL STATEMENT 2015-08-01
130826006096 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110823002497 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090814002581 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070801000578 2007-08-01 CERTIFICATE OF INCORPORATION 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4763548507 2021-02-26 0202 PPS 2748 Ocean Ave, Brooklyn, NY, 11229-4735
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55750
Loan Approval Amount (current) 55750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4735
Project Congressional District NY-08
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55962.16
Forgiveness Paid Date 2021-07-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State