Search icon

PROMPT MEDICAL SPINE CARE, PLLC

Company Details

Name: PROMPT MEDICAL SPINE CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2014 (11 years ago)
Entity Number: 4643987
ZIP code: 11042
County: Nassau
Address: 2001 MARCUS AVE, #170 WEST, LAKE SUCCESS, NY, United States, 11042

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NY SPINE SPECIALISTS PROFIT SHARING PLAN 2023 471989190 2024-05-13 PROMPT MEDICAL SPINE CARE, PLLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5163550111
Plan sponsor’s address 2001 MARCUS AVENUE, SUITE 170 WEST, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing SEBASTIAN LATTUGA
Role Employer/plan sponsor
Date 2024-05-13
Name of individual signing SEBASTIAN LATTUGA
NY SPINE SPECIALISTS PROFIT SHARING PLAN 2022 471989190 2023-06-29 PROMPT MEDICAL SPINE CARE, PLLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5163550111
Plan sponsor’s address 2001 MARCUS AVENUE, SUITE 170 WEST, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing SEBASTIAN LATTUGA
Role Employer/plan sponsor
Date 2023-06-08
Name of individual signing SEBASTIAN LATTUGA

DOS Process Agent

Name Role Address
SEBASTIAN LATTUGA DOS Process Agent 2001 MARCUS AVE, #170 WEST, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2021-12-31 2024-09-03 Address 2001 MARCUS AVE, #170 WEST, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2014-09-30 2021-12-31 Address 2001 MARCUS AVE, #170 WEST, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001072 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220915000717 2022-09-15 BIENNIAL STATEMENT 2022-09-01
211231000872 2021-12-31 CERTIFICATE OF MERGER 2022-01-01
200921060428 2020-09-21 BIENNIAL STATEMENT 2020-09-01
180917006276 2018-09-17 BIENNIAL STATEMENT 2018-09-01
141205000169 2014-12-05 CERTIFICATE OF PUBLICATION 2014-12-05
140930000580 2014-09-30 ARTICLES OF ORGANIZATION 2014-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3506137206 2020-04-27 0235 PPP 2001 Marcus ave, Lake Success, NY, 11042
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393500
Loan Approval Amount (current) 393500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Success, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 398049.51
Forgiveness Paid Date 2021-06-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State