Name: | GOLDSTEP AMBULATORY SURGERY CENTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2014 (11 years ago) |
Entity Number: | 4575182 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | DUANE MORRIS LLP, 1540 BROADWAY, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 718-253-1582
Name | Role | Address |
---|---|---|
JEROME T. LEVY, ESQ. | DOS Process Agent | DUANE MORRIS LLP, 1540 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2025-03-28 | Address | DUANE MORRIS LLP, 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-05-09 | 2023-10-23 | Address | DUANE MORRIS LLP, 1540 BROADWAY, NEW YORK, NY, 10036, 4086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328002997 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
231023001838 | 2023-10-23 | BIENNIAL STATEMENT | 2022-05-01 |
210812002524 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
140708000090 | 2014-07-08 | CERTIFICATE OF PUBLICATION | 2014-07-08 |
140509000611 | 2014-05-09 | ARTICLES OF ORGANIZATION | 2014-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9265037206 | 2020-04-28 | 0202 | PPP | 3007 FARRAGUT RD, BROOKLYN, NY, 11210-1537 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1741078405 | 2021-02-02 | 0202 | PPS | 3007 Farragut Rd # 4, Brooklyn, NY, 11210-1537 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State