Search icon

CENTRAL MEDICAL SERVICES OF WESTROCK, P.C.

Company Details

Name: CENTRAL MEDICAL SERVICES OF WESTROCK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 1995 (30 years ago)
Entity Number: 1937850
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 300 MAMARONECK AVE, #835, WHITE PLAINS, NY, United States, 10605
Principal Address: 111 LIVINGSTON ST, SUITE 1901, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL HEARNS DOS Process Agent 300 MAMARONECK AVE, #835, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
MICHAEL HEARNS Chief Executive Officer 111 LIVINGSTON STREET, SUITE 1901, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2015-10-15 2019-02-28 Address 111 LIVINGSTON ST, SUITE 1901, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1995-07-11 2015-10-15 Address 48 PLEASANT RIDGE ROAD, VALHALLA, NY, 10594, USA (Type of address: Service of Process)
1995-07-11 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190228000282 2019-02-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-02-28
151015002000 2015-10-15 BIENNIAL STATEMENT 2015-07-01
070727000657 2007-07-27 ANNULMENT OF DISSOLUTION 2007-07-27
DP-1370501 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950711000091 1995-07-11 CERTIFICATE OF INCORPORATION 1995-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9510707309 2020-05-02 0202 PPP 300 MAMARONECK AVE APT 835, WHITE PLAINS, NY, 10605-6406
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 775310
Loan Approval Amount (current) 775310
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 WHITE PLAINS, WESTCHESTER, NY, 10605-6406
Project Congressional District NY-16
Number of Employees 54
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 Veteran
Forgiveness Amount 782760.3
Forgiveness Paid Date 2021-04-26
5177408600 2021-03-20 0202 PPS 300 Mamaroneck Ave Apt 835, White Plains, NY, 10605-6406
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 672572
Loan Approval Amount (current) 672572
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 White Plains, WESTCHESTER, NY, 10605-6406
Project Congressional District NY-16
Number of Employees 55
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 Veteran
Forgiveness Amount 677973.13
Forgiveness Paid Date 2022-01-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State