Search icon

DAVID A. COLBERT, M.D., P.C.

Company Details

Name: DAVID A. COLBERT, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 1995 (30 years ago)
Entity Number: 1951710
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 119 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J P VAN LAERE Chief Executive Officer 119 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
DAVID A. COLBERT M.D. P.C. DOS Process Agent 119 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 119 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-05-30 2023-04-20 Address 119 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-05-30 2023-04-20 Address 119 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-08-21 2017-05-30 Address 119 FIFTH AVE / 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-08-21 2017-05-30 Address 119 FIFTH AVE / 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-09-26 2003-08-21 Address 103 FIFTH AVE 6TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-09-26 2003-08-21 Address 103 FIFTH AVE 6TH FLR, NEW YUORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-08-24 2001-09-26 Address 103 FIFTH AVENUE #6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-08-24 2017-05-30 Address 103 FIFTH AVENUE #6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-08-24 2001-09-26 Address 103 FIFTH AVENUE #6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230420001812 2023-04-20 BIENNIAL STATEMENT 2021-08-01
180905007349 2018-09-05 BIENNIAL STATEMENT 2017-08-01
170530002018 2017-05-30 BIENNIAL STATEMENT 2015-08-01
030821002351 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010926002453 2001-09-26 BIENNIAL STATEMENT 2001-08-01
990824002863 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970827002238 1997-08-27 BIENNIAL STATEMENT 1997-08-01
950828000613 1995-08-28 CERTIFICATE OF INCORPORATION 1995-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6047327110 2020-04-14 0202 PPP 119 5TH AVE, NEW YORK, NY, 10003-1007
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 858770
Loan Approval Amount (current) 858770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10003-1007
Project Congressional District NY-12
Number of Employees 32
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 870196.41
Forgiveness Paid Date 2021-08-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State