Search icon

ANNE MARIE STILWELL, M.D., P.C.

Company Details

Name: ANNE MARIE STILWELL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1996 (29 years ago)
Entity Number: 2044130
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 38 GRYMES HILL ROAD, STATEN ISLAND, NY, United States, 10301
Principal Address: 38 GRYMES HILL RD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNE MARIE STILWELL, M.D., P.C. DOS Process Agent 38 GRYMES HILL ROAD, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
ANNE MARIE STILWELL, MD Chief Executive Officer 38 GRYMES HILL RD, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2018-07-02 2020-07-01 Address 38 GRYMES HILL ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2007-03-09 2018-07-02 Address 45 MCCLEAN AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2006-06-28 2007-03-09 Address 38 GRYMES HILL RD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1998-07-15 2006-06-28 Address 355 BARD AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1998-07-15 2004-08-09 Address 355 BARD AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1998-07-15 2004-08-09 Address 355 BARD AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1996-07-01 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-01 1998-07-15 Address ST. VINCENTS MEDICAL CENTER OF, RICHMOND 355 BARD AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060011 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702007270 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160711006009 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140718006002 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120724006000 2012-07-24 BIENNIAL STATEMENT 2012-07-01
100714002539 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080724002434 2008-07-24 BIENNIAL STATEMENT 2008-07-01
070309000726 2007-03-09 CERTIFICATE OF CHANGE 2007-03-09
060628002918 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040809002449 2004-08-09 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2279837100 2020-04-10 0202 PPP 45 McClean Avenue, STATEN ISLAND, NY, 10305-4634
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100047
Loan Approval Amount (current) 100047
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 STATEN ISLAND, RICHMOND, NY, 10305-4634
Project Congressional District NY-11
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100983.55
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State