Search icon

MADISON SURGICAL ASSOCIATES,P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MADISON SURGICAL ASSOCIATES,P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 1982 (43 years ago)
Entity Number: 751398
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVE STE 705, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LESTER GOTTESMAN, M.D. Chief Executive Officer 515 MADISON AVE STE 705, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 MADISON AVE STE 705, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1023159761

Authorized Person:

Name:
DR. LESTER GOTTESMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208C00000X - Colon & Rectal Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2126278389

Form 5500 Series

Employer Identification Number (EIN):
133098075
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-02-19 2014-04-09 Address 425 WEST 59TH ST., 9A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-11-17 2014-04-09 Address 425 WEST 59TH ST., 9A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-11-17 2014-04-09 Address 425 WEST 59TH ST., 9A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-11-17 2010-02-19 Address 725 WEST 59TH ST., 9A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1982-02-11 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
140409002491 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120309003019 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100219002475 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080208002798 2008-02-08 BIENNIAL STATEMENT 2008-02-01
061117002393 2006-11-17 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
22990.00
Total Face Value Of Loan:
22990.00
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,990
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,138.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,989
Jobs Reported:
3
Initial Approval Amount:
$20,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,178.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,000
Utilities: $300
Rent: $8,000
Healthcare: $2700
Debt Interest: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State