Search icon

KENT D. SHINBACH M.D., P.C.

Company Details

Name: KENT D. SHINBACH M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Sep 1996 (29 years ago)
Entity Number: 2063981
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 14 EAST 75TH ST 1A, 14 EAST 75 STREET, 8C, NEW YORK, NY, United States, 10021
Principal Address: 14 EAST 75TH ST 1A, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-744-7100

Phone +1 212-741-7100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENT D SHINBACH, MD Chief Executive Officer 14 EAST 75TH ST 1A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
KENT D. SHINBACH M.D., P.C. DOS Process Agent 14 EAST 75TH ST 1A, 14 EAST 75 STREET, 8C, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2012-10-04 2014-09-16 Address 14 EAST 75TH ST 1A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2010-09-14 2012-10-04 Address 435 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2010-09-14 2012-10-04 Address 435 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2010-09-14 2012-10-04 Address 435 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-10-01 2010-09-14 Address 435 E. 79TH ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-10-01 2010-09-14 Address 435 EAST 79TH ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-10-01 2010-09-14 Address 435 EAST 79TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-09-09 1998-10-01 Address 435 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180911006548 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160927006218 2016-09-27 BIENNIAL STATEMENT 2016-09-01
140916006224 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121004002237 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100914002914 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080915002094 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060912002324 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041007002286 2004-10-07 BIENNIAL STATEMENT 2004-09-01
020820002576 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000907002361 2000-09-07 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3070257706 2020-05-01 0202 PPP 14 E 75TH ST # 1A, NEW YORK, NY, 10021
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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, 10021-0001
Project Congressional District NY-12
Number of Employees 3
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 Unanswered
Forgiveness Amount 32894.59
Forgiveness Paid Date 2021-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State