Search icon

TRAVELERS' MEDICAL SERVICE OF NEW YORK, P.C.

Company Details

Name: TRAVELERS' MEDICAL SERVICE OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 1996 (29 years ago)
Entity Number: 2016774
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 595 MADISON AVE, STE 1200, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERTO M ACOSTA MD PHD DOS Process Agent 595 MADISON AVE, STE 1200, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALBERTO M ACOSTA MD PHD Chief Executive Officer 595 MADISON AVE, STE 1200, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-04-04 1998-04-15 Address SUITE 1200, 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811002003 2014-08-11 BIENNIAL STATEMENT 2014-04-01
120717003092 2012-07-17 BIENNIAL STATEMENT 2012-04-01
100504002291 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080407002407 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060426002071 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040429002412 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020503002750 2002-05-03 BIENNIAL STATEMENT 2002-04-01
000502002458 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980415002388 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960404000032 1996-04-04 CERTIFICATE OF INCORPORATION 1996-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8731218506 2021-03-10 0202 PPS 595 Madison Ave Rm 1200, New York, NY, 10022-1949
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77677
Loan Approval Amount (current) 77677
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, 10022-1949
Project Congressional District NY-12
Number of Employees 7
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 Non-Veteran
Forgiveness Amount 78262.73
Forgiveness Paid Date 2021-12-14
9965987308 2020-05-03 0202 PPP 595 Madison Ave Rm 1200, NEW YORK, NY, 10022
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) 75006
Loan Approval Amount (current) 75006
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, 10022-0001
Project Congressional District NY-12
Number of Employees 6
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 Non-Veteran
Forgiveness Amount 75663.47
Forgiveness Paid Date 2021-03-24

Date of last update: 07 Feb 2025

Sources: New York Secretary of State