Search icon

YORKVILLE ENDOSCOPY, LLC

Company Details

Name: YORKVILLE ENDOSCOPY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2012 (13 years ago)
Entity Number: 4287535
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-897-1006

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:
1174873780
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:
9174920812

History

Start date End date Type Value
2023-09-07 2024-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-07 2024-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-05 2023-09-07 Address 201 EAST 93RD STREET, PORTIONS, OF GROUND FLOOR AND SECOND FLR, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2014-08-08 2020-08-05 Address 201 EAST 93RD STREET, PORTIONS, OF GROUND FLOOR AND SECOND FLR, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-08-28 2014-08-08 Address 200 EAST 94TH STREET, PORTIONS, OF GROUND FLOOR AND SECOND FLR, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000115 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230907001702 2023-09-06 CERTIFICATE OF CHANGE BY ENTITY 2023-09-06
220830002687 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200805060911 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180831006010 2018-08-31 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
647516.00
Total Face Value Of Loan:
647516.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
647516
Current Approval Amount:
647516
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
654954.52

Date of last update: 26 Mar 2025

Sources: New York Secretary of State