Search icon

WILLIAM S. SILVER, M.D., P.C.

Company Details

Name: WILLIAM S. SILVER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Jan 1990 (35 years ago)
Date of dissolution: 28 Jun 1995
Entity Number: 1414508
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: NORTH SIDE PLAZA, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM S. SILVER, M.D., P.C. DOS Process Agent NORTH SIDE PLAZA, POMONA, NY, United States, 10970

Filings

Filing Number Date Filed Type Effective Date
DP-1164119 1995-06-28 DISSOLUTION BY PROCLAMATION 1995-06-28
C096861-5 1990-01-16 CERTIFICATE OF INCORPORATION 1990-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1718867706 2020-05-01 0202 PPP 2 MEDICAL PARK DR STE 14, WEST NYACK, NY, 10994
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246082
Loan Approval Amount (current) 246082
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 WEST NYACK, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249404.65
Forgiveness Paid Date 2021-09-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State