Search icon

STEPHANIE K. BECKER, M.D., P.C.

Company Details

Name: STEPHANIE K. BECKER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 1996 (29 years ago)
Entity Number: 2017797
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Principal Address: 120 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801
Address: 120 BETHPAGE RD STE 102, SUITE 102, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE K. BECKER, MD Chief Executive Officer 120 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
STEPHANIE K. BECKER, M.D., P.C. DOS Process Agent 120 BETHPAGE RD STE 102, SUITE 102, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2014-04-28 2018-04-02 Address 120 BETHPAGE ROAD, STE 102, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1998-05-14 2014-04-28 Address 120 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1996-04-08 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-08 1998-05-14 Address 120 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402007619 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140428006498 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120619002214 2012-06-19 BIENNIAL STATEMENT 2012-04-01
080402002792 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060407002896 2006-04-07 BIENNIAL STATEMENT 2006-04-01
040421002483 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020321002092 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000525002079 2000-05-25 BIENNIAL STATEMENT 2000-04-01
980514002748 1998-05-14 BIENNIAL STATEMENT 1998-04-01
960408000291 1996-04-08 CERTIFICATE OF INCORPORATION 1996-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5155388900 2021-04-29 0235 PPS 120 Bethpage Rd Ste 102, Hicksville, NY, 11801-1515
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139217
Loan Approval Amount (current) 139217
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1515
Project Congressional District NY-03
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139868.84
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State