Search icon

SPRINGFIELD MEDICAL AESTHETIC, P.C.

Company Details

Name: SPRINGFIELD MEDICAL AESTHETIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 2008 (17 years ago)
Entity Number: 3714011
ZIP code: 11725
County: Queens
Place of Formation: New York
Address: 5036 JERICHO TPKE, STE 205, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRINGFIELD MEDICAL AESTHETIC, P.C. 401(K) PLAN 2014 900448752 2015-09-21 SPRINGFIELD MEDICAL AESTHETIC, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6314991831
Plan sponsor’s address 5036 JERICHO TURNPIKE, SUITE 205, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing EMMANUEL O. ASARE, MD
SPRINGFIELD MEDICAL AESTHETIC, P.C. 401(K) PLAN 2014 900448752 2015-12-01 SPRINGFIELD MEDICAL AESTHETIC, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6314991831
Plan sponsor’s address 5036 JERICHO TURNPIKE, SUITE 205, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2015-12-01
Name of individual signing EMMANUEL O. ASARE, MD
SPRINGFIELD MEDICAL AESTHETIC, P.C. 401(K) PLAN 2013 900448752 2014-09-16 SPRINGFIELD MEDICAL AESTHETIC, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6314991831
Plan sponsor’s address 5036 JERICHO TURNPIKE, SUITE 205, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2014-09-16
Name of individual signing EMMANUEL O. ASARE, MD

Chief Executive Officer

Name Role Address
EMMANUEL O. ASARE, MD Chief Executive Officer 5036 JERICHO TPKE, STE 205, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5036 JERICHO TPKE, STE 205, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2010-09-10 2012-08-21 Address 5036 JERICHO TPKE, STE 205, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2008-08-27 2010-09-10 Address ONE CROSS ISLAND PLAZA, STE. 201, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2008-08-27 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120821006230 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100910002662 2010-09-10 BIENNIAL STATEMENT 2010-08-01
080827000704 2008-08-27 CERTIFICATE OF INCORPORATION 2008-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9855757210 2020-04-28 0235 PPP 118 Glen Cove Road, Roslyn Heights, NY, 11577
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62818
Loan Approval Amount (current) 62818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63625.91
Forgiveness Paid Date 2021-08-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State