Search icon

FIFTH AVE PLASTIC SURGERY, P.C.

Company Details

Name: FIFTH AVE PLASTIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 2010 (14 years ago)
Entity Number: 4024331
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1049 FIFTH AVE., SUITE 2-C, NEW YORK, NY, United States, 10028
Principal Address: 1049 5TH AVE, 2-C, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC CHA Chief Executive Officer 1049 5TH AVE, 2-C, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
FIFTH AVE PLASTIC SURGERY, P.C. DOS Process Agent 1049 FIFTH AVE., SUITE 2-C, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2010-11-29 2020-11-02 Address 1049 FIFTH AVE., SUITE 2-C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061837 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006372 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161103006758 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141106006307 2014-11-06 BIENNIAL STATEMENT 2014-11-01
130109006581 2013-01-09 BIENNIAL STATEMENT 2012-11-01
101129000682 2010-11-29 CERTIFICATE OF INCORPORATION 2010-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2167067710 2020-05-01 0202 PPP 1049 5TH AVE STE 2C, NEW YORK, NY, 10028
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41892
Loan Approval Amount (current) 41892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10028-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42327.63
Forgiveness Paid Date 2021-05-19
8415458310 2021-01-29 0202 PPS 1049 5th Ave Ste 2C, New York, NY, 10028-0115
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41892
Loan Approval Amount (current) 41892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
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, 10028-0115
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42368.31
Forgiveness Paid Date 2022-03-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State