Search icon

MARK S. MCMAHON, M.D., P.C.

Company Details

Name: MARK S. MCMAHON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Nov 1995 (29 years ago)
Entity Number: 1970096
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 876 PARK AVENUE, NEW YORK, NY, United States, 10075
Principal Address: 876 Park Avenue, New York, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK S. MCMAHON, M.D. DOS Process Agent 876 PARK AVENUE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
MARK S. MCMAHON, M.D., P.C. Chief Executive Officer 876 PARK AVENUE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2024-10-11 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240216000826 2024-02-16 BIENNIAL STATEMENT 2024-02-16
200408000083 2020-04-08 CERTIFICATE OF CHANGE 2020-04-08
951102000152 1995-11-02 CERTIFICATE OF INCORPORATION 1995-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4502607104 2020-04-13 0202 PPP 876 Park Avenue, NEW YORK, NY, 10075-1832
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95700
Loan Approval Amount (current) 95700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10075-1832
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96502.82
Forgiveness Paid Date 2021-02-17
9276458303 2021-01-30 0202 PPS 876 Park Ave, New York, NY, 10075-1832
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95700
Loan Approval Amount (current) 95700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10075-1832
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96348.63
Forgiveness Paid Date 2021-10-08

Date of last update: 25 Feb 2025

Sources: New York Secretary of State