Search icon

MADISON SURGICAL ASSOCIATES,P.C.

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

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
1982-02-11 2006-11-17 Address 116 EAST 68TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

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
A840898-4 1982-02-11 CERTIFICATE OF INCORPORATION 1982-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7171828410 2021-02-11 0202 PPS 515 Madison Ave Rm 705, New York, NY, 10022-5400
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22990
Loan Approval Amount (current) 22990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-5400
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23138.32
Forgiveness Paid Date 2021-10-08
2930597710 2020-05-01 0202 PPP 515 MADISON AVE RM 705, NEW YORK, NY, 10022
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20178.03
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State