Name: | PINCUS PLASTIC SURGERY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2019 (6 years ago) |
Entity Number: | 5518395 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 50 Route 111, Suite 300, Smithtown, NY, United States, 11787 |
Address: | 50 ROUTE 111, Suite 300, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PINCUS PLASTIC SURGERY | DOS Process Agent | 50 ROUTE 111, Suite 300, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
DAVID PINCUS | Chief Executive Officer | 50 ROUTE 111, SUITE 300, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 50 ROUTE 111, SUITE 300, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-07-08 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-23 | 2023-05-23 | Address | 50 ROUTE 111, SUITE 300, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2025-03-12 | Address | 50 ROUTE 111, SUITE 300, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2025-03-12 | Address | 585 STEWART AVE STE 550, Suite 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2023-05-23 | 2023-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-21 | 2023-05-23 | Address | 44 LAUREL HILL ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2019-03-21 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312002097 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
230523003030 | 2023-05-23 | BIENNIAL STATEMENT | 2023-03-01 |
220420002556 | 2022-04-20 | BIENNIAL STATEMENT | 2021-03-01 |
190321000518 | 2019-03-21 | CERTIFICATE OF INCORPORATION | 2019-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4740347104 | 2020-04-13 | 0235 | PPP | 50 Route 111, SMITHTOWN, NY, 11787-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State