Search icon

JASON W. BROWN, M.D., P.C.

Company Details

Name: JASON W. BROWN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 1992 (33 years ago)
Entity Number: 1640587
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 418 East 71st Street, 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
JASON W. BROWN, M.D., P.C. DOS Process Agent 418 East 71st Street, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JASON W. BROWN Chief Executive Officer 418 EAST 71ST STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 418 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 66 E. 79TH ST., NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2025-02-27 Address 418 East 71st Street, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2023-07-14 2025-02-27 Address 66 E. 79TH ST., NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-14 Address 418 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250227003530 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230714003548 2023-07-14 BIENNIAL STATEMENT 2022-06-01
160607006112 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140616006407 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120713002208 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100726002030 2010-07-26 BIENNIAL STATEMENT 2010-06-01
080606002042 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060524003076 2006-05-24 BIENNIAL STATEMENT 2006-06-01
041027002087 2004-10-27 BIENNIAL STATEMENT 2004-06-01
020516002494 2002-05-16 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7255738502 2021-03-05 0202 PPS 66 E 79th St, New York, NY, 10075-0244
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110045
Loan Approval Amount (current) 110045
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, 10075-0244
Project Congressional District NY-12
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110656.12
Forgiveness Paid Date 2021-09-29
3014757709 2020-05-01 0202 PPP 66 E 79TH ST, NEW YORK, NY, 10075
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434877
Loan Approval Amount (current) 434877
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, 10075-0001
Project Congressional District NY-12
Number of Employees 35
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 438085.18
Forgiveness Paid Date 2021-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State