Search icon

ELITE PLASTIC SURGERY, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1528207792

Authorized Person:

Name:
DR. NADIA SHAHBANO AFRIDI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2125354651

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

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
24697.00
Total Face Value Of Loan:
24697.00
Date:
2020-05-02
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:
24260.00
Total Face Value Of Loan:
24260.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,697
Date Approved:
2021-04-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,693
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$24,260
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,475.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,200
Rent: $4,460
Healthcare: $1600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State