Search icon

CARNEGIE HILL ENDOSCOPY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARNEGIE HILL ENDOSCOPY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2009 (16 years ago)
Entity Number: 3822528
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1516 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-860-6300

Fax +1 212-860-6300

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1516 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029

Central Index Key

CIK number:
1489975
Phone:
877-442-3687

Latest Filings

Form type:
D
File number:
021-323619
Filing date:
2018-10-16
File:
Form type:
D
File number:
021-227647
Filing date:
2014-11-04
File:
Form type:
D
File number:
021-141275
Filing date:
2010-04-29
File:

National Provider Identifier

NPI Number:
1497068761
Certification Date:
2020-04-23

Authorized Person:

Name:
MRS. SHARON M HOHLFELD
Role:
CO-TREASURER
Phone:

Taxonomy:

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

Contacts:

Fax:
8337056301
Fax:
2127224104

History

Start date End date Type Value
2023-06-01 2025-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-01 2025-06-02 Address 1516 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-29 2023-06-01 Address 1516 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2009-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250602002094 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230601002556 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210602060029 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190624060016 2019-06-24 BIENNIAL STATEMENT 2019-06-01
SR-52405 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
458333.00
Total Face Value Of Loan:
874242.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$415,909
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$874,242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$883,907.23
Servicing Lender:
Old National Bank
Use of Proceeds:
Payroll: $691,606
Utilities: $3,108
Rent: $151,872
Healthcare: $27656

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State