Search icon

BATTERY PARK VISION ASSOCIATES, P.C.

Company Details

Name: BATTERY PARK VISION ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 1987 (37 years ago)
Entity Number: 1215287
ZIP code: 10280
County: New York
Place of Formation: New York
Principal Address: 101 BATTERY PL, NEW YORK, NY, United States, 10280
Address: 101 BATTERY PLACE, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID NAPARSTEK, OD Chief Executive Officer 101 BATTERY PL, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
BATTERY PARK VISION ASSOCIATES, P.C. DOS Process Agent 101 BATTERY PLACE, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2003-12-04 2017-11-02 Address 101 BATTERY PL, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
1993-01-20 2003-12-04 Address 303 RECTOR PLACE, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
1993-01-20 2003-12-04 Address 303 RECTOR PLACE, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)
1993-01-20 2003-12-04 Address 303 RECTOR PLACE, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
1987-11-06 1993-01-20 Address 305 EAST 24TH ST., APT. 10T, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102007087 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131114006497 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111207002924 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091125002311 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071123002589 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051215002394 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031204002397 2003-12-04 BIENNIAL STATEMENT 2003-11-01
011126000253 2001-11-26 ANNULMENT OF DISSOLUTION 2001-11-26
DP-1114044 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
931129002521 1993-11-29 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9194468302 2021-01-30 0202 PPS 101 Battery Pl, New York, NY, 10280-1315
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59062
Loan Approval Amount (current) 59062
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, 10280-1315
Project Congressional District NY-10
Number of Employees 7
NAICS code 621320
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 Male Owned
Veteran Unanswered
Forgiveness Amount 59425.36
Forgiveness Paid Date 2021-09-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State