Search icon

GRAHAM BASS MEDICAL CASE MANAGEMENT, INC.

Company Details

Name: GRAHAM BASS MEDICAL CASE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1993 (32 years ago)
Entity Number: 1691983
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 324 WEST 89TH ST, APT B, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRAHAM BASS Chief Executive Officer 324 WEST 89TH ST, APT B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 WEST 89TH ST, APT B, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2001-01-30 2007-02-28 Address 324 W 89TH ST, APT B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2001-01-30 2007-02-28 Address 324 W 89TH ST, APT A, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2001-01-30 2007-02-28 Address PO BOX 315, PLANETARIUM STATION, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1994-03-02 2001-01-30 Address 393 WEST END AVENUE, SUITE 1A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1994-03-02 2001-01-30 Address 393 WEST END AVENUE, SUITE 1A, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-01-06 2001-01-30 Address PO BOX 315, PLANETARIUM STATION, NEW YORK, NY, 10024, 0315, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130208002160 2013-02-08 BIENNIAL STATEMENT 2013-01-01
110128002334 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090211002557 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070228002674 2007-02-28 BIENNIAL STATEMENT 2007-01-01
050218002819 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030226002332 2003-02-26 BIENNIAL STATEMENT 2003-01-01
010130002603 2001-01-30 BIENNIAL STATEMENT 2001-01-01
990114002286 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970625002013 1997-06-25 BIENNIAL STATEMENT 1997-01-01
951031002122 1995-10-31 BIENNIAL STATEMENT 1995-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617908001 2020-07-08 0202 PPP 324 West 89 Street Apt. B, New York, NY, 10024
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
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, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26352.11
Forgiveness Paid Date 2021-02-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State