Search icon

SANDRA C. BELMONT M.D., P.C.

Company Details

Name: SANDRA C. BELMONT M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 1991 (34 years ago)
Entity Number: 1557596
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 755 PARK AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 PARK AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
SANDRA C BELMONT MD Chief Executive Officer 570 PARK AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 570 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-21 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-30 2024-05-02 Address 570 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-06 2024-05-02 Address 755 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-04-06 2001-07-30 Address 755 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1991-06-25 1993-04-06 Address 50 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1991-06-25 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502003425 2024-05-02 BIENNIAL STATEMENT 2024-05-02
030603002997 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010730002132 2001-07-30 BIENNIAL STATEMENT 2001-06-01
990621002592 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970606002221 1997-06-06 BIENNIAL STATEMENT 1997-06-01
000046001053 1993-09-10 BIENNIAL STATEMENT 1993-06-01
930406002799 1993-04-06 BIENNIAL STATEMENT 1992-06-01
910625000233 1991-06-25 CERTIFICATE OF INCORPORATION 1991-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6778067707 2020-05-01 0202 PPP 121 EAST 61ST ST, NEW YORK, NY, 10065
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10065-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70445.28
Forgiveness Paid Date 2020-12-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State