Search icon

NEW YORK PLASTIC SURGERY SUITE, PLLC

Company Details

Name: NEW YORK PLASTIC SURGERY SUITE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2017 (8 years ago)
Entity Number: 5175410
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 807 Park Avenue, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 807 Park Avenue, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2017-07-25 2024-07-23 Address 969 PARK AVENUE, SUITE 1G, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723001045 2024-07-23 BIENNIAL STATEMENT 2024-07-23
171114000399 2017-11-14 CERTIFICATE OF PUBLICATION 2017-11-14
170725000327 2017-07-25 ARTICLES OF ORGANIZATION 2017-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5061657705 2020-05-01 0202 PPP 969 PARK AVENUE 1G, NEW YORK, NY, 10028
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59160
Loan Approval Amount (current) 59160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60275.13
Forgiveness Paid Date 2022-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State