Search icon

DAVID E. BANK, M.D., P.C.

Company Details

Name: DAVID E. BANK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (28 years ago)
Entity Number: 2085612
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 118 N BEDFORD RD, MOUNT KISCO, NY, United States, 10549
Principal Address: 359 MAIN ST, STE 4G, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BANKS SHAPIRO GETTINGER WALDINGER & BRENNAN LLP DOS Process Agent 118 N BEDFORD RD, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
DAVID E BANK MD Chief Executive Officer 359 MAIN ST, STE 4G, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 359 MAIN ST, STE 4G, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2004-12-10 2024-10-31 Address 118 N BEDFORD RD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2004-12-10 2024-10-31 Address 359 MAIN ST, STE 4G, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1999-02-26 2004-12-10 Address 359 MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1999-02-26 2004-12-10 Address 359 MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1996-11-19 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-19 2004-12-10 Address 118 NORTH BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031002854 2024-10-31 BIENNIAL STATEMENT 2024-10-31
121127002085 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101118002364 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081208002649 2008-12-08 BIENNIAL STATEMENT 2008-11-01
061107002053 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041210002671 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021024002382 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001031002235 2000-10-31 BIENNIAL STATEMENT 2000-11-01
990226002190 1999-02-26 BIENNIAL STATEMENT 1998-11-01
961119000214 1996-11-19 CERTIFICATE OF INCORPORATION 1996-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4949298404 2021-02-07 0202 PPS 359 E Main St Ste 4G, Mount Kisco, NY, 10549-3035
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184415
Loan Approval Amount (current) 184415
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 Mount Kisco, WESTCHESTER, NY, 10549-3035
Project Congressional District NY-17
Number of Employees 10
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 Unanswered
Forgiveness Amount 186282.51
Forgiveness Paid Date 2022-02-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State