Search icon

PRS ENDOSCOPY ASSOCIATES PLLC

Company Details

Name: PRS ENDOSCOPY ASSOCIATES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2010 (14 years ago)
Entity Number: 4028229
ZIP code: 07733
County: Richmond
Place of Formation: New York
Address: P O BOX 391, HOLMDEL, NJ, United States, 07733

DOS Process Agent

Name Role Address
KIRANPREET S. PARMAR DOS Process Agent P O BOX 391, HOLMDEL, NJ, United States, 07733

History

Start date End date Type Value
2010-12-08 2014-12-26 Address 305 SEGUINE AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200408060434 2020-04-08 BIENNIAL STATEMENT 2018-12-01
161208006552 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141226006058 2014-12-26 BIENNIAL STATEMENT 2014-12-01
101208000617 2010-12-08 ARTICLES OF ORGANIZATION 2010-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6708757707 2020-05-01 0202 PPP 305 SEGUINE AVE, STATEN ISLAND, NY, 10309
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 20
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47624.06
Forgiveness Paid Date 2021-09-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State