Name: | FLUSHING ENDOSCOPY CENTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2011 (14 years ago) |
Entity Number: | 4045983 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-02 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 718-886-6648
Fax +1 718-886-6648
Name | Role | Address |
---|---|---|
FLUSHING ENDOSCOPY CENTER, LLC | DOS Process Agent | 136-02 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-15 | 2025-01-15 | Address | 136-02 ROOSEVELT AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2011-01-24 | 2013-01-15 | Address | 5 PENN PLAZA, 24TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001124 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230103003604 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220921002600 | 2022-09-21 | BIENNIAL STATEMENT | 2021-01-01 |
130115000247 | 2013-01-15 | CERTIFICATE OF AMENDMENT | 2013-01-15 |
110124000442 | 2011-01-24 | ARTICLES OF ORGANIZATION | 2011-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2025527809 | 2020-05-22 | 0202 | PPP | 13602 ROOSEVELT AVE Concourse Level, FLUSHING, NY, 11354-5510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9314788506 | 2021-03-12 | 0202 | PPS | 13602 Roosevelt Ave Concourse Level, Flushing, NY, 11354-5510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State