Search icon

CARDIOLOGY A2Z, PLLC

Company Details

Name: CARDIOLOGY A2Z, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2013 (11 years ago)
Entity Number: 4495956
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 124 WEST 60TH STREET, APT. 47A, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-677-6788

Phone +1 646-494-7337

Phone +1 212-543-3110

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDIOLOGY A2Z PLLC DEFINED BENEFIT PLAN 2023 464270448 2024-10-10 CARDIOLOGY A2Z PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 9174530744
Plan sponsor’s address 601 W 177TH STREET, NEW YORK, NY, 10033
CARDIOLOGY A2Z PLLC PROFIT SHARING PLAN 2023 464270448 2024-10-10 CARDIOLOGY A2Z PLLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 9174530744
Plan sponsor’s address 601 W 177TH STREET, NEW YORK, NY, 10033
CARDIOLOGY A2Z PLLC DEFINED BENEFIT PLAN 2022 464270448 2023-10-13 CARDIOLOGY A2Z PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 9174530744
Plan sponsor’s address 601 W 177TH STREET, NEW YORK, NY, 10033
CARDIOLOGY A2Z PLLC PROFIT SHARING PLAN 2022 464270448 2023-10-13 CARDIOLOGY A2Z PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 9174530744
Plan sponsor’s address 601 W 177TH STREET, NEW YORK, NY, 10033
CARDIOLOGY A2Z PLLC DEFINED BENEFIT PLAN 2021 464270448 2022-10-14 CARDIOLOGY A2Z PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 9174530744
Plan sponsor’s address 601 W 177TH STREET, NEW YORK, NY, 10033
CARDIOLOGY A2Z PLLC PROFIT SHARING PLAN 2021 464270448 2022-10-14 CARDIOLOGY A2Z PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 9174530744
Plan sponsor’s address 601 W 177TH STREET, NEW YORK, NY, 10033
CARDIOLOGY A2Z PLLC DEFINED BENEFIT PLAN 2020 464270448 2021-10-06 CARDIOLOGY A2Z PLLC 5
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 9174530744
Plan sponsor’s address 601 W 177TH STREET, NEW YORK, NY, 10033
CARDIOLOGY A2Z PLLC DEFINED BENEFIT PLAN 2020 464270448 2022-10-14 CARDIOLOGY A2Z PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 9174530744
Plan sponsor’s address 601 W 177TH STREET, NEW YORK, NY, 10033
CARDIOLOGY A2Z PLLC PROFIT SHARING PLAN 2020 464270448 2021-09-29 CARDIOLOGY A2Z PLLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 9174530744
Plan sponsor’s address 601 W 177TH STREET, NEW YORK, NY, 10033
CARDIOLOGY A2Z PLLC DEFINED BENEFIT PLAN 2019 464270448 2020-10-15 CARDIOLOGY A2Z PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 9174530744
Plan sponsor’s address 601 W 177TH STREET, NEW YORK, NY, 10033

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 124 WEST 60TH STREET, APT. 47A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2013-12-04 2014-02-11 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211000059 2014-02-11 CERTIFICATE OF CHANGE 2014-02-11
140131000704 2014-01-31 CERTIFICATE OF PUBLICATION 2014-01-31
131204000638 2013-12-04 ARTICLES OF ORGANIZATION 2013-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1491078510 2021-02-19 0202 PPS 68 Bradhurst Ave Apt 3C, New York, NY, 10039-3309
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68725
Loan Approval Amount (current) 68725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10039-3309
Project Congressional District NY-13
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69197.6
Forgiveness Paid Date 2021-11-05
7549937306 2020-04-30 0202 PPP 68 BRADHURST AVE, APT 3C, NEW YORK, NY, 10039
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66335
Loan Approval Amount (current) 66335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10039-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67121.81
Forgiveness Paid Date 2021-07-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State