Search icon

ELITE PLASTIC SURGERY, P.C.

Company Details

Name: ELITE PLASTIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3646077
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 14 East 90th street, Suite 1B, NEW YORK, NY, United States, 10128
Principal Address: 6 Paddock Court, Old Westbury, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELITE PLASTIC SURGERY P.C. DOS Process Agent 14 East 90th street, Suite 1B, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
NADIA AFRIDI Chief Executive Officer 6 PADDOCK COURT, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2022-07-01 2024-02-13 Address 10 east 90th street, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2022-06-30 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-18 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-18 2022-07-01 Address 300 EAST 55TH STREET #23A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213001264 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220701002143 2022-06-30 CERTIFICATE OF CHANGE BY ENTITY 2022-06-30
080318000664 2008-03-18 CERTIFICATE OF INCORPORATION 2008-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6034668703 2021-04-03 0202 PPS 815 Park Ave, New York, NY, 10021-3276
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24697
Loan Approval Amount (current) 24697
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, 10021-3276
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2213017708 2020-05-01 0202 PPP 815 PARK AVE, NEW YORK, NY, 10021
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24260
Loan Approval Amount (current) 24260
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, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24475.95
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State