Search icon

PARK WEST SURGICAL GROUP LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

National Provider Identifier

NPI Number:
1639552144

Authorized Person:

Name:
ARGYRIOS MAVROGIORGIS
Role:
REGISTERED AGENT
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
No
Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2016086852

Form 5500 Series

Employer Identification Number (EIN):
472465120
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-03 2025-06-23 Address 75 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
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
250623004421 2025-06-23 BIENNIAL STATEMENT 2025-06-23
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

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20578.00
Total Face Value Of Loan:
20577.50

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$20,578
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,577.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,862.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,462
Utilities: $4,115.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State