Search icon

MIDTOWN SURGERY CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MIDTOWN SURGERY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2009 (16 years ago)
Entity Number: 3848640
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Fax +1 212-751-2100

Phone +1 212-751-2100

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

National Provider Identifier

NPI Number:
1770810798
Certification Date:
2023-03-10

Authorized Person:

Name:
ASHLEY POULOS
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
2127512101

Form 5500 Series

Employer Identification Number (EIN):
271462435
Plan Year:
2013
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2016-04-18 2023-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-04-18 2023-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-11-09 2016-04-18 Address MICHELMAN & ROBINSON LLP, 114 WEST 47TH ST,, 24TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-11-02 2011-11-09 Address ABRAMS FENSTERMAN ETAL, 1111 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2009-08-25 2009-11-02 Address ATTN: GREG H STOLLER ESQ, 1111 MARCUS AVENUE SUITE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016000372 2023-10-16 BIENNIAL STATEMENT 2023-08-01
210802001473 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190805060621 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006182 2017-08-03 BIENNIAL STATEMENT 2017-08-01
160418000081 2016-04-18 CERTIFICATE OF CHANGE 2016-04-18

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
880480.00
Total Face Value Of Loan:
880480.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
880480.00
Total Face Value Of Loan:
880480.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
880480
Current Approval Amount:
880480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
892879.09
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
880480
Current Approval Amount:
880480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
887451.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State