Search icon

NEW YORK EYE SURGERY ASSOCIATES, PLLC

Company Details

Name: NEW YORK EYE SURGERY ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2008 (17 years ago)
Entity Number: 3730136
ZIP code: 10469
County: New York
Place of Formation: New York
Address: 1101 PELHAM PARKWAY NORTH, BRONX, NY, United States, 10469

Agent

Name Role Address
LESLIE J. LEVINE, ESQ., ACKERMAN, LEVINE, CULLEN, BRICKMAN & Agent LIMMER, LLP-SUITE 400, 1010 NORTHERN BOULEVARD, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
NEW YORK EYE SURGERY ASSOCIATES, PLLC DOS Process Agent 1101 PELHAM PARKWAY NORTH, BRONX, NY, United States, 10469

National Provider Identifier

NPI Number:
1699873067

Authorized Person:

Name:
MR. GERARD SCALERA
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
132686866
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-05 2024-12-06 Address 1101 PELHAM PARKWAY NORTH, BRONX, NY, 10469, USA (Type of address: Service of Process)
2008-12-22 2010-11-05 Address ATTN: LESLIE J. LEVINE, ESQ., 1010 NORTHERN BLVD, SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-10-08 2008-12-22 Address LESLIE J. LEVINE, ESQ.-STE 400, 1010 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-10-08 2024-12-06 Address LIMMER, LLP-SUITE 400, 1010 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241206004266 2024-12-06 BIENNIAL STATEMENT 2024-12-06
201005060306 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003007751 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161006006798 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141008006681 2014-10-08 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
518830.00
Total Face Value Of Loan:
518830.00
Date:
2020-07-08
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:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
697500.00
Total Face Value Of Loan:
697500.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
518830
Current Approval Amount:
518830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
524558.45
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
697500
Current Approval Amount:
697500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
706653.49

Date of last update: 27 Mar 2025

Sources: New York Secretary of State