Search icon

ULYSSES SCARPIDIS MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ULYSSES SCARPIDIS MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 May 2008 (17 years ago)
Entity Number: 3674452
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1485 5TH AVE, #8H, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ULYSSES SCARPIDIS DOS Process Agent 1485 5TH AVE, #8H, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
ULYSSES SCARPIDIS Chief Executive Officer 1485 5TH AVE, #8H, NEW YORK, NY, United States, 10035

Form 5500 Series

Employer Identification Number (EIN):
262683853
Plan Year:
2023
Number Of Participants:
3
Sponsors DBA Name:
SCARPIDIS AESTHETICS
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors DBA Name:
SCARPIDIS AESTHETICS
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors DBA Name:
SCARPIDIS AESTHETICS
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors DBA Name:
SCARPIDIS AESTHETICS
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors DBA Name:
SCARPIDIS AESTHETICS
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-08 2020-05-04 Address 450 WEST 17TH STREET, #1601, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-06-08 2020-05-04 Address 450 WEST 17TH STREET, #1601, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2010-06-08 2020-05-04 Address 450 WEST 17TH STREET, #1601, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-21 2010-06-08 Address 400 E 66TH STREET, APT 11D, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062046 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503007711 2018-05-03 BIENNIAL STATEMENT 2018-05-01
140501006662 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120521006121 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100608002032 2010-06-08 BIENNIAL STATEMENT 2010-05-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$72,487.12
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,487.12
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,250.25
Servicing Lender:
Milestone Bank
Use of Proceeds:
Payroll: $72,487.12
Jobs Reported:
4
Initial Approval Amount:
$62,886.07
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,886.07
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,375.18
Servicing Lender:
Milestone Bank
Use of Proceeds:
Payroll: $62,881.07
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State