Search icon

SEVENTY-SECOND STREET MEDICAL ASSOCIATES, P.C.

Company Details

Name: SEVENTY-SECOND STREET MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jun 1994 (31 years ago)
Entity Number: 1828191
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 310 E 72ND 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
THE CORPORATION DOS Process Agent 310 E 72ND STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
RICHARD M FUCHS, MD Chief Executive Officer 310 E 72ND STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1996-06-20 2015-08-20 Address 260 E 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-06-20 2015-08-20 Address 260 E 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-06-20 2015-08-20 Address 260 E 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-06-10 1996-06-20 Address 791 WEST 254TH STREET, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150820002004 2015-08-20 BIENNIAL STATEMENT 2014-06-01
970221000254 1997-02-21 CERTIFICATE OF AMENDMENT 1997-02-21
960620002600 1996-06-20 BIENNIAL STATEMENT 1996-06-01
940610000349 1994-06-10 CERTIFICATE OF INCORPORATION 1994-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3668847700 2020-05-01 0202 PPP 310 E 72nd St, New York, NY, 10021
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 967242
Loan Approval Amount (current) 967242
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, 10021-0001
Project Congressional District NY-12
Number of Employees 58
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 976641.98
Forgiveness Paid Date 2021-04-26
1710418604 2021-03-13 0202 PPS 310 E 72nd St, New York, NY, 10021-4726
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1025275
Loan Approval Amount (current) 1025275
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, 10021-4726
Project Congressional District NY-12
Number of Employees 57
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 1037220.59
Forgiveness Paid Date 2022-05-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State