Search icon

THE NEUROMUSCULAR CENTER, INC.

Company Details

Name: THE NEUROMUSCULAR CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1990 (35 years ago)
Entity Number: 1426970
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 148 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SARA VOGELER Chief Executive Officer 148 WEST 23RD STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1990-03-01 1994-05-12 Address 1270 AVE OF AMERICAS, ALAN R VOGELER JR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140418006370 2014-04-18 BIENNIAL STATEMENT 2014-03-01
100326002286 2010-03-26 BIENNIAL STATEMENT 2010-03-01
060407003034 2006-04-07 BIENNIAL STATEMENT 2006-03-01
980313002793 1998-03-13 BIENNIAL STATEMENT 1998-03-01
940512002184 1994-05-12 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5400
Current Approval Amount:
5400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5510.7

Date of last update: 16 Mar 2025

Sources: New York Secretary of State