Search icon

QUEENS ENDOSCOPY ASC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS ENDOSCOPY ASC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2010 (15 years ago)
Entity Number: 4026999
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-425-3300

Fax +1 718-425-3300

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

National Provider Identifier

NPI Number:
1780935528
Certification Date:
2020-04-20

Authorized Person:

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

Taxonomy:

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

Contacts:

Fax:
8337056301
Fax:
7188200610

History

Start date End date Type Value
2023-09-06 2024-12-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-06 2024-12-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-31 2023-09-06 Address 176-60 UNION TURNPIKE, GROUND FLOOR, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2012-06-08 2018-05-31 Address 17-15 HORACE HARDING EXPWY., FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2010-12-06 2012-06-08 Address 5 PENN PLAZA, 24TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003344 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230906002595 2023-09-06 CERTIFICATE OF CHANGE BY ENTITY 2023-09-06
221227002444 2022-12-27 BIENNIAL STATEMENT 2022-12-01
201230060312 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181205006379 2018-12-05 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
378902.00
Total Face Value Of Loan:
378902.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$378,902
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$378,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$383,006.77
Servicing Lender:
Old National Bank
Use of Proceeds:
Payroll: $275,924
Utilities: $22,581
Rent: $70,766
Healthcare: $9631

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State