Search icon

NEW YORK ADVANCED LAPAROSCOPIC AND BARIATRIC SURGERY, P.C.

Company Details

Name: NEW YORK ADVANCED LAPAROSCOPIC AND BARIATRIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 2011 (14 years ago)
Entity Number: 4147804
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 100 BEEKMAN ST STE 12E, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK ADVANCED LAPAROSCOPIC AND BARIATRIC SURGERY, P.C. DOS Process Agent 100 BEEKMAN ST STE 12E, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
SERGEY TERUSHKIN Chief Executive Officer 100 BEEKMAN ST STE 12E, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 100 BEEKMAN ST STE 12E, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-01-02 2023-10-05 Address 100 BEEKMAN ST STE 12E, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-01-02 2023-10-05 Address 100 BEEKMAN ST STE 12E, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-09-11 2018-01-02 Address 150 BRIGHTON 11TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-09-11 2018-01-02 Address 100 BEEKMAN STREET, 12 E, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2011-09-29 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-29 2018-01-02 Address 100 BEEKMAN STREET,, APT 12E, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005003699 2023-10-05 BIENNIAL STATEMENT 2023-09-01
210922002883 2021-09-22 BIENNIAL STATEMENT 2021-09-22
200203063635 2020-02-03 BIENNIAL STATEMENT 2019-09-01
180102008359 2018-01-02 BIENNIAL STATEMENT 2017-09-01
130911006671 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110929000251 2011-09-29 CERTIFICATE OF INCORPORATION 2011-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912757706 2020-05-01 0202 PPP 480 Court Street, BROOKLYN, NY, 11231
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75681.92
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State