Search icon

PINCUS PLASTIC SURGERY, P.C.

Company Details

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

DOS Process Agent

Name Role Address
PINCUS PLASTIC SURGERY DOS Process Agent 50 ROUTE 111, Suite 300, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
DAVID PINCUS Chief Executive Officer 50 ROUTE 111, SUITE 300, SMITHTOWN, NY, United States, 11787

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140400
Loan Approval Amount (current) 140400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141499.8
Forgiveness Paid Date 2021-01-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State