Search icon

JED C. KAMINETSKY, M.D., P.C.

Company Details

Name: JED C. KAMINETSKY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 1990 (35 years ago)
Entity Number: 1453568
ZIP code: 06831
County: New York
Place of Formation: New York
Address: 74 Cutler Road, Greenwich, CT, United States, 06831
Principal Address: 215 LEXINGTON AVE / 21ST FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JED C. KAMINETSKY Chief Executive Officer 215 LEXINGTON AVE / 21ST FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
TERRI KAMINETSKY, ESQ. DOS Process Agent 74 Cutler Road, Greenwich, CT, United States, 06831

History

Start date End date Type Value
2023-05-23 2023-05-23 Address 215 LEXINGTON AVE / 21ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-06-04 2023-05-23 Address 215 LEXINGTON AVE / 21ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-06-04 2023-05-23 Address 74 CUTLER ROAD, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2006-06-07 2020-06-04 Address 215 LEXINGTON AVE / 20TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-06-07 2020-06-04 Address 215 LEXINGTON AVE / 20TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-06-19 2006-06-07 Address 215 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-06-19 2006-06-07 Address 215 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-06-19 2020-06-04 Address 74 CUTLER RD, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
1996-09-17 1998-06-19 Address 74 CUTLER ROAD, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
1993-06-11 1998-06-19 Address 30 PARK AVENUE, NEW YORK, NY, 10016, 3837, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230523003015 2023-05-23 BIENNIAL STATEMENT 2022-06-01
200604061145 2020-06-04 BIENNIAL STATEMENT 2020-06-01
160602006841 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140618006181 2014-06-18 BIENNIAL STATEMENT 2014-06-01
100921003069 2010-09-21 BIENNIAL STATEMENT 2010-06-01
080618002557 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060607002774 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040712002309 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020625002682 2002-06-25 BIENNIAL STATEMENT 2002-06-01
000602002416 2000-06-02 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1622617707 2020-05-01 0202 PPP 215 Lexington Ave Fl 20 Fl, New York, NY, 10016
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154230
Loan Approval Amount (current) 154230
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, 10016-0001
Project Congressional District NY-12
Number of Employees 11
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 156186.49
Forgiveness Paid Date 2021-08-11
5782628605 2021-03-20 0202 PPS 215 Lexington Ave Fl 20, New York, NY, 10016-6023
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141075
Loan Approval Amount (current) 141075
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, 10016-6023
Project Congressional District NY-12
Number of Employees 11
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 142042.77
Forgiveness Paid Date 2021-12-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State