Search icon

BRAIN NERVE & SPINE PLLC

Company Details

Name: BRAIN NERVE & SPINE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2011 (14 years ago)
Entity Number: 4057084
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 128 MOTT ST. SUITE 602, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-796-7088

Phone +1 718-888-9989

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAIN NERVE & SPINE PLLC 401(K) PLAN 2023 451459523 2024-10-02 BRAIN NERVE & SPINE PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 2127967088
Plan sponsor’s address 128 MOTT ST SUITE 602, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
BRAIN NERVE & SPINE PLLC DOS Process Agent 128 MOTT ST. SUITE 602, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-02-09 2025-02-13 Address 128 MOTT ST. SUITE 602, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2021-06-14 2023-02-09 Address 128 MOTT ST. SUITE 602, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-03-05 2021-06-14 Address 141-05 NORTHERN BLVD #1G, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-02-17 2013-03-05 Address 75-28 167ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002086 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230209000914 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210614000383 2021-06-14 CERTIFICATE OF CHANGE 2021-06-14
210205060239 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190220060224 2019-02-20 BIENNIAL STATEMENT 2019-02-01
180731006209 2018-07-31 BIENNIAL STATEMENT 2017-02-01
130305006150 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110520000436 2011-05-20 CERTIFICATE OF PUBLICATION 2011-05-20
110217001066 2011-02-17 ARTICLES OF ORGANIZATION 2011-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9234338402 2021-02-16 0202 PPS 14105 Northern Blvd Ste 1G, Flushing, NY, 11354-4247
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118517.5
Loan Approval Amount (current) 118517.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4247
Project Congressional District NY-06
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 119332.51
Forgiveness Paid Date 2021-10-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State