Search icon

JOSE L. LANTIN M.D., P.C.

Company Details

Name: JOSE L. LANTIN M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Aug 1996 (29 years ago)
Entity Number: 2059964
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 102 PARK AVE, 2ND FL, YONKERS, NY, United States, 10703

Contact Details

Phone +1 914-375-6400

Phone +1 914-376-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 PARK AVE, 2ND FL, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
JOSE L LANTIN MD Chief Executive Officer 102 PARK AVE, 2ND FL, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2002-12-16 2008-12-19 Address 102 PARK AVE, 2ND FL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1998-07-21 2002-12-16 Address 102 PARK AVE, 2ND FL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1998-07-21 2002-12-16 Address 102 PARK AVE, 2ND FL, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1998-07-21 2002-12-16 Address 102 PARK AVE, 2ND FL, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1996-08-23 1998-07-21 Address 207 PONDSIDE DRIVE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100924002157 2010-09-24 BIENNIAL STATEMENT 2010-08-01
081219002741 2008-12-19 BIENNIAL STATEMENT 2008-08-01
060828002632 2006-08-28 BIENNIAL STATEMENT 2006-08-01
041129002527 2004-11-29 BIENNIAL STATEMENT 2004-08-01
021216002173 2002-12-16 BIENNIAL STATEMENT 2002-08-01
980721002541 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960823000294 1996-08-23 CERTIFICATE OF INCORPORATION 1996-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2583307208 2020-04-16 0202 PPP 1086 NORTH BROADWAY SUITE 50, YONKERS, NY, 10701
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99387
Loan Approval Amount (current) 99387
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 YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100382.64
Forgiveness Paid Date 2021-04-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State