Search icon

PARK WEST SURGICAL GROUP LLC

Company Details

Name: PARK WEST SURGICAL GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2015 (10 years ago)
Entity Number: 4767589
ZIP code: 10023
County: New York
Place of Formation: New Jersey
Address: 75 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARK WEST SURGICAL GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 472465120 2024-05-30 PARK WEST SURGICAL GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5168570468
Plan sponsor’s address 75 CENTRAL PARK W 1ABC, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing EDWARD ROJAS
PARK WEST SURGICAL GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 472465120 2023-05-16 PARK WEST SURGICAL GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5168570468
Plan sponsor’s address 75 CENTRAL PARK W 1ABC, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing EDWARD ROJAS
PARK WEST SURGICAL GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 472465120 2022-04-04 PARK WEST SURGICAL GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5168570468
Plan sponsor’s address 75 CENTRAL PARK W 1ABC, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
PARK WEST SURGICAL GROUP LLC DOS Process Agent 75 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2020-10-14 2024-02-03 Address 75 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2015-06-02 2020-10-14 Address ATTN: THOMAS A. SCILARIS, M.D., 255 EAST 74TH STREET, APT. 7A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000205 2024-02-03 BIENNIAL STATEMENT 2024-02-03
210604060527 2021-06-04 BIENNIAL STATEMENT 2021-06-01
201014060074 2020-10-14 BIENNIAL STATEMENT 2019-06-01
150806000136 2015-08-06 CERTIFICATE OF PUBLICATION 2015-08-06
150602000202 2015-06-02 APPLICATION OF AUTHORITY 2015-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2087427700 2020-05-01 0202 PPP 75 Central Park W, New York, NY, 10023
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20578
Loan Approval Amount (current) 20577.5
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 New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20862.62
Forgiveness Paid Date 2021-09-23

Date of last update: 08 Mar 2025

Sources: New York Secretary of State