Search icon

FIFTH AVENUE SURGERY CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FIFTH AVENUE SURGERY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2008 (17 years ago)
Entity Number: 3699447
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1049 5TH AVENUE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-772-6667

Phone +1 646-233-5000

Agent

Name Role Address
CHARLES J. RAAB Agent 1049 5TH AVENUE, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
FIFTH AVENUE SURGERY CENTER DOS Process Agent 1049 5TH AVENUE, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1235220682

Authorized Person:

Name:
MR. CHARLES J RAAB
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2129888018

Legal Entity Identifier

LEI Number:
254900M9P0C9D0ZQWN43

Registration Details:

Initial Registration Date:
2025-06-10
Next Renewal Date:
2026-06-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-02-13 2024-03-22 Address 1049 5TH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2024-02-13 2024-03-22 Address 1049 5TH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2011-11-09 2024-02-13 Address 1049 5TH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2011-11-09 2024-02-13 Address 1049 5TH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-12-21 2011-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240322000539 2024-03-22 CERTIFICATE OF PUBLICATION 2024-03-22
240213002482 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220516002377 2022-05-16 BIENNIAL STATEMENT 2020-07-01
190911002091 2019-09-11 BIENNIAL STATEMENT 2019-07-01
120828002455 2012-08-28 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
895700.00
Total Face Value Of Loan:
895700.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$895,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$895,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$902,019.66
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $895,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State