Search icon

ASTON MEDICAL SERVICES, PLLC

Company Details

Name: ASTON MEDICAL SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2015 (10 years ago)
Entity Number: 4830544
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 114-116 HUDSON STREET, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASTON MEDICAL SERVICES, PLLC 401(K) PLAN 2023 811702648 2024-12-11 ASTON MEDICAL SERVICES, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 541990
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-12-11
Name of individual signing WILLIAM TOBIN
Valid signature Filed with authorized/valid electronic signature
ASTON MEDICAL SERVICES, PLLC 401(K) PLAN 2023 811702648 2024-05-29 ASTON MEDICAL SERVICES, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 541990
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing WILLIAM TOBIN
ASTON MEDICAL SERVICES, PLLC 401(K) PLAN 2022 811702648 2023-10-04 ASTON MEDICAL SERVICES, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 541990
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing WILLIAM TOBIN
ASTON MEDICAL SERVICES, PLLC 401(K) PLAN 2021 811702648 2022-09-23 ASTON MEDICAL SERVICES, PLLC 2
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 621493
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON ST., NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
ASTON MEDICAL SERVICES, PLLC 401(K) PLAN 2021 811702648 2024-01-17 ASTON MEDICAL SERVICES, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 541990
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-01-17
Name of individual signing WILLIAM TOBIN
ASTON MEDICAL SERVICES, PLLC 401(K) PLAN 2020 811702648 2021-04-27 ASTON MEDICAL SERVICES, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 621493
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON ST., NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing PHIL TISUE
ASTON MEDICAL SERVICES, PLLC 401(K) PLAN 2019 811702648 2020-08-29 ASTON MEDICAL SERVICES, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 621493
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON ST., NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-08-29
Name of individual signing PHIL TISUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 114-116 HUDSON STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-10-07 2025-01-27 Address 114-116 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127004068 2025-01-27 BIENNIAL STATEMENT 2025-01-27
151007000011 2015-10-07 ARTICLES OF ORGANIZATION 2015-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7095238309 2021-01-27 0202 PPS 114 Hudson St, New York, NY, 10013-2317
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79397
Loan Approval Amount (current) 79397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10013-2317
Project Congressional District NY-10
Number of Employees 5
NAICS code 446199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80401.97
Forgiveness Paid Date 2022-05-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State