Search icon

FIFTH AVENUE SURGERY CENTER, LLC

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 +1 646-233-5000

Phone +1 212-772-6667

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

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)
2010-12-21 2011-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-07-23 2010-12-21 Address 1049 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

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
111109000333 2011-11-09 CERTIFICATE OF CHANGE 2011-11-09
101221000383 2010-12-21 CERTIFICATE OF AMENDMENT 2010-12-21
100722002241 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080723000040 2008-07-23 ARTICLES OF ORGANIZATION 2008-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7933547105 2020-04-14 0202 PPP 1049 5TH AVE, NEW YORK, NY, 10028-0115
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 895700
Loan Approval Amount (current) 895700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10028-0115
Project Congressional District NY-12
Number of Employees 49
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 902019.66
Forgiveness Paid Date 2021-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State