Search icon

MCCULLOCH ORTHOPAEDIC SURGICAL SERVICES, P.L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MCCULLOCH ORTHOPAEDIC SURGICAL SERVICES, P.L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2010 (15 years ago)
Entity Number: 3950786
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

National Provider Identifier

NPI Number:
1386963254
Certification Date:
2021-03-23

Authorized Person:

Name:
MR. ANDREW MCCULLOCH
Role:
CFO/COO
Phone:

Taxonomy:

Selected Taxonomy:
207XS0114X - Adult Reconstructive Orthopaedic Surgery Physician
Is Primary:
No
Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2125881896
Fax:
8779920798

History

Start date End date Type Value
2021-08-10 2024-05-10 Address 1218 CENTRAL AVE,, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-03-13 2021-08-10 Address 110 DUANE STREET, COMMERCIAL UNIT 2, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-05-17 2017-03-13 Address 105 DUANE ST. APT 22G, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510000105 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220609000183 2022-06-09 BIENNIAL STATEMENT 2022-05-01
210810000769 2021-08-09 CERTIFICATE OF CHANGE BY ENTITY 2021-08-09
210629002350 2021-06-29 BIENNIAL STATEMENT 2021-06-29
170313000857 2017-03-13 CERTIFICATE OF CHANGE 2017-03-13

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
641445.00
Total Face Value Of Loan:
641445.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$641,445
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$641,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$647,766.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $641,445

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State