Search icon

URI LEVY, D.M.D., P.C.

Company Details

Name: URI LEVY, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Mar 1995 (30 years ago)
Entity Number: 1906417
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 WEST 57TH ST, STE 801, NEW YORK, NY, United States, 10019
Principal Address: 18 MACKAY WAY, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 WEST 57TH ST, STE 801, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
URI LEVY, MD Chief Executive Officer 119 WEST 57TH ST, STE 801, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-03-29 2013-05-01 Address 119 WEST 57TH ST / SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-03-29 2013-05-01 Address 119 WEST 57TH ST / SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-10-16 2011-03-29 Address 119 WEST 57TH STREET, SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-10-16 2011-03-29 Address 119 WEST 57TH STREET, STE 801, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-04-04 2011-03-29 Address 18 MACKAY WAY, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1997-05-16 2009-10-16 Address 57 W 57TH ST, STE 508, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-05-16 2001-04-04 Address 108-48 70TH RD, 14E, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1995-03-23 2009-10-16 Address 57 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501002324 2013-05-01 BIENNIAL STATEMENT 2013-03-01
110329002550 2011-03-29 BIENNIAL STATEMENT 2011-03-01
091016002184 2009-10-16 BIENNIAL STATEMENT 2009-03-01
070419002686 2007-04-19 BIENNIAL STATEMENT 2007-03-01
050607002459 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030304002828 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010404002784 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990322002270 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970516002290 1997-05-16 BIENNIAL STATEMENT 1997-03-01
950323000557 1995-03-23 CERTIFICATE OF INCORPORATION 1995-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7606308407 2021-02-12 0202 PPS 119 W 57th St Ste 801, New York, NY, 10019-2401
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249177
Loan Approval Amount (current) 249177
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, 10019-2401
Project Congressional District NY-12
Number of Employees 17
NAICS code 621210
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 251022.02
Forgiveness Paid Date 2021-11-16
1811267708 2020-05-01 0202 PPP 119 W 57TH ST STE 801, NEW YORK, NY, 10019
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249670
Loan Approval Amount (current) 249670
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, 10019-0001
Project Congressional District NY-12
Number of Employees 140
NAICS code 621210
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 252211.92
Forgiveness Paid Date 2021-05-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State