Search icon

GOTHAM PLASTIC SURGERY, PLLC

Headquarter

Company Details

Name: GOTHAM PLASTIC SURGERY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2010 (15 years ago)
Entity Number: 3982440
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 60 EAST 56TH ST, 3RD FL, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of GOTHAM PLASTIC SURGERY, PLLC, ILLINOIS LLC_09462759 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOTHAM PLASTIC SURGERY, PLLC PROFIT SHARING PLAN 2023 273330512 2024-08-06 GOTHAM PLASTIC SURGERY, PLLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621399
Sponsor’s telephone number 2127507100
Plan sponsor’s address 60 E. 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022
GOTHAM PLASTIC SURGERY, PLLC PROFIT SHARING PLAN 2022 273330512 2023-09-27 GOTHAM PLASTIC SURGERY, PLLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621399
Sponsor’s telephone number 2127507100
Plan sponsor’s address 60 E. 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022
GOTHAM PLASTIC SURGERY, PLLC PROFIT SHARING PLAN 2021 273330512 2022-07-01 GOTHAM PLASTIC SURGERY, PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621399
Sponsor’s telephone number 2127507100
Plan sponsor’s address 60 E. 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022
GOTHAM PLASTIC SURGERY, PLLC PROFIT SHARING PLAN 2020 273330512 2021-08-12 GOTHAM PLASTIC SURGERY, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621399
Sponsor’s telephone number 2127507100
Plan sponsor’s address 60 E. 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022
GOTHAM PLASTIC SURGERY, PLLC PROFIT SHARING PLAN 2019 273330512 2020-09-29 GOTHAM PLASTIC SURGERY, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621399
Sponsor’s telephone number 2127507100
Plan sponsor’s address 60 E. 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022
GOTHAM PLASTIC SURGERY, PLLC PROFIT SHARING PLAN 2018 273330512 2019-08-18 GOTHAM PLASTIC SURGERY, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621399
Sponsor’s telephone number 2127507100
Plan sponsor’s address 60 E. 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022
GOTHAM PLASTIC SURGERY, PLLC PROFIT SHARING PLAN 2017 133950196 2018-09-13 GOTHAM PLASTIC SURGERY, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621399
Sponsor’s telephone number 2127507100
Plan sponsor’s address 60 E. 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022
GOTHAM PLASTIC SURGERY, PLLC PROFIT SHARING PLAN 2016 133950196 2017-10-13 GOTHAM PLASTIC SURGERY, PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621399
Sponsor’s telephone number 2127507100
Plan sponsor’s address 60 E. 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022
GOTHAM PLASTIC SURGERY, PLLC PROFIT SHARING PLAN 2015 133950196 2016-05-31 GOTHAM PLASTIC SURGERY, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621399
Sponsor’s telephone number 2127507100
Plan sponsor’s address 60 E. 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022
GOTHAM PLASTIC SURGERY, PLLC PROFIT SHARING PLAN 2014 133950196 2015-06-11 GOTHAM PLASTIC SURGERY, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621399
Sponsor’s telephone number 2127507100
Plan sponsor’s address 60 E. 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
GOTHAM PLASTIC SURGERY, PLLC DOS Process Agent 60 EAST 56TH ST, 3RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-09-28 2024-08-05 Address 60 EAST 56TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-08-09 2012-09-28 Address 60 E. 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004473 2024-08-05 BIENNIAL STATEMENT 2024-08-05
210223060293 2021-02-23 BIENNIAL STATEMENT 2020-08-01
180815006024 2018-08-15 BIENNIAL STATEMENT 2018-08-01
140812006494 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120928002499 2012-09-28 BIENNIAL STATEMENT 2012-08-01
101117000106 2010-11-17 CERTIFICATE OF PUBLICATION 2010-11-17
100809000385 2010-08-09 ARTICLES OF ORGANIZATION 2010-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2930368402 2021-02-04 0202 PPS 60 E 56th St Fl 3, New York, NY, 10022-3349
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341342.5
Loan Approval Amount (current) 341342.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-3349
Project Congressional District NY-12
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 343764.63
Forgiveness Paid Date 2021-10-25
2982347304 2020-04-29 0202 PPP 60 E 56TH ST FL 3, NEW YORK, NY, 10022
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243764.2
Loan Approval Amount (current) 243764.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245968.1
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304205 Americans with Disabilities Act - Other 2023-06-07 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-07
Termination Date 2024-09-03
Date Issue Joined 2023-07-13
Section 1201
Status Terminated

Parties

Name HWANG
Role Plaintiff
Name GOTHAM PLASTIC SURGERY, PLLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State