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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-30 |
Name of individual signing | EDWARD ROJAS |
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 |
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 |
Name | Role | Address |
---|---|---|
PARK WEST SURGICAL GROUP LLC | DOS Process Agent | 75 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State