Search icon

JONES SURGICAL CO., LLC

Company Details

Name: JONES SURGICAL CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 May 2008 (17 years ago)
Date of dissolution: 05 Nov 2024
Entity Number: 3669110
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 718-261-9500

DOS Process Agent

Name Role Address
C/O WHITE AND WILLIAMS LLP DOS Process Agent 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, United States, 10036

National Provider Identifier

NPI Number:
1952547093

Authorized Person:

Name:
MICHAEL LIEBERMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
1294123-DCA Active Business 2008-07-30 2025-03-15

History

Start date End date Type Value
2016-05-17 2024-11-06 Address 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-05-08 2016-05-17 Address ONE PENN PLAZA, SUITE 1801, 18TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106000405 2024-11-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-05
200513060035 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180503007111 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160517000124 2016-05-17 CERTIFICATE OF CHANGE 2016-05-17
160513007126 2016-05-13 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594911 RENEWAL INVOICED 2023-02-08 200 Dealer in Products for the Disabled License Renewal
3312350 RENEWAL INVOICED 2021-03-25 200 Dealer in Products for the Disabled License Renewal
2959814 RENEWAL INVOICED 2019-01-09 200 Dealer in Products for the Disabled License Renewal
2554358 RENEWAL INVOICED 2017-02-17 200 Dealer in Products for the Disabled License Renewal
1985800 RENEWAL INVOICED 2015-02-17 200 Dealer in Products for the Disabled License Renewal
941640 RENEWAL INVOICED 2013-01-16 200 Dealer in Products for the Disabled License Renewal
941641 CNV_TFEE INVOICED 2013-01-16 4.980000019073486 WT and WH - Transaction Fee
941642 RENEWAL INVOICED 2010-12-29 200 Dealer in Products for the Disabled License Renewal
941643 CNV_TFEE INVOICED 2010-12-29 4 WT and WH - Transaction Fee
941645 RENEWAL INVOICED 2009-01-16 200 Dealer in Products for the Disabled License Renewal

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:
45114.00
Total Face Value Of Loan:
45114.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45114
Current Approval Amount:
45114
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45408.17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State