Search icon

ANUTHEP BENJA-ATHON, M.D., P.C.

Company Details

Name: ANUTHEP BENJA-ATHON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jul 1995 (30 years ago)
Entity Number: 1938800
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 136-89 41ST AVENUE, FLUSHING, NY, United States, 11355
Principal Address: 210 EAST 36TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANUTHEP BENJA-ATHON DOS Process Agent 136-89 41ST AVENUE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
ANUTHEP BENJA-ATHON Chief Executive Officer 210 EAST 36TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-07-15 2017-07-05 Address 210 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-07-13 1997-07-15 Address 210 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802061014 2019-08-02 BIENNIAL STATEMENT 2019-07-01
170705007193 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150702007058 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130725002068 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110728002071 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090723002777 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070720003194 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050913002244 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030805002976 2003-08-05 BIENNIAL STATEMENT 2003-07-01
010724002036 2001-07-24 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1714478401 2021-02-02 0202 PPS 210 E 36th St, New York, NY, 10016-3669
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43120
Loan Approval Amount (current) 43120
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, 10016-3669
Project Congressional District NY-12
Number of Employees 3
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 43463.93
Forgiveness Paid Date 2021-11-26
9082817310 2020-05-01 0202 PPP 136-89 41st Ave, FLUSHING, NY, 11355
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43120
Loan Approval Amount (current) 43120
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 3
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 43497.97
Forgiveness Paid Date 2021-03-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State