Search icon

MANUEL VELAZQUEZ, M.D., P.C.

Company Details

Name: MANUEL VELAZQUEZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Sep 1991 (34 years ago)
Entity Number: 1573765
ZIP code: 10021
County: New York
Place of Formation: New York
Address: MANUEL VELAZGUEZ, 200 EAST 61ST ST #5FG, NEW YORK, NY, United States, 10021
Principal Address: 250 EAST HOUSTON ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-353-8314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MANUEL VELAZGUEZ, 200 EAST 61ST ST #5FG, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MANUEL VELAZQUEZ, M.D. Chief Executive Officer 250 EAST HOUSTON ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2001-09-04 2005-11-16 Address RIVERGATE, 401 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-06-03 2011-09-16 Address 250 EAST HOUSTON, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-06-03 1997-10-24 Address 250 EAST HOUSTON, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1991-09-06 2001-09-04 Address 173-33 FAIRCHILD AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130913002122 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110916002301 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090921002101 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070907002087 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051116002820 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030826002329 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010904002588 2001-09-04 BIENNIAL STATEMENT 2001-09-01
990929002112 1999-09-29 BIENNIAL STATEMENT 1999-09-01
971024002428 1997-10-24 BIENNIAL STATEMENT 1997-09-01
000055009354 1993-10-27 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3854048500 2021-02-24 0202 PPS 200 E 61st St Apt 5G, New York, NY, 10065-0315
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) 39307
Loan Approval Amount (current) 39307
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, 10065-0315
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39613.03
Forgiveness Paid Date 2021-12-09
4337568009 2020-06-25 0202 PPP 250 E Houston St, NEW YORK, NY, 10002-1028
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119242
Loan Approval Amount (current) 119242
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10002-1028
Project Congressional District NY-10
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120563.14
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State