Search icon

DANIEL A. BURTON, M.D., P.C.

Company Details

Name: DANIEL A. BURTON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Feb 1995 (30 years ago)
Date of dissolution: 15 Jun 2022
Entity Number: 1890961
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 235 E 67TH STREET / SUITE 203, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILLIAN M. SHEPHERD, MD Chief Executive Officer 235 E 67TH STREET / SUITE 203, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 E 67TH STREET / SUITE 203, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2007-02-21 2023-01-30 Address 235 E 67TH STREET / SUITE 203, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-02-21 2023-01-30 Address 235 E 67TH STREET / SUITE 203, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-02-25 2007-02-21 Address 235 EAST 67TH ST, SUITE 203, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-02-25 2007-02-21 Address 235 EAST 67TH ST, SUITE 203, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-02-25 2007-02-21 Address 235 EAST 67TH ST, SUITE 203, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-02-02 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-02 1997-02-25 Address 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130003235 2022-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-15
150512000551 2015-05-12 CERTIFICATE OF AMENDMENT 2015-05-12
110218002484 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090129003002 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070221002681 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050302002954 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030203002582 2003-02-03 BIENNIAL STATEMENT 2003-02-01
990212002127 1999-02-12 BIENNIAL STATEMENT 1999-02-01
970225002387 1997-02-25 BIENNIAL STATEMENT 1997-02-01
950202000186 1995-02-02 CERTIFICATE OF INCORPORATION 1995-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2951017710 2020-05-01 0202 PPP 235 E 67TH ST RM 203, NEW YORK, NY, 10065
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36692
Loan Approval Amount (current) 36692
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, 10065-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37023.61
Forgiveness Paid Date 2021-03-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State