Search icon

MARK T. DOLLAR, M.D., P.C.

Company Details

Name: MARK T. DOLLAR, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1996 (28 years ago)
Entity Number: 2097311
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 80 UNIVERSITY PLACE, SUITE 3-C, NEW YORK, NY, United States, 10003
Principal Address: 80 CRANBERRY STREET / #4-C, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK T DOLLAR, MD DOS Process Agent 80 UNIVERSITY PLACE, SUITE 3-C, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MARK T DOLLAR, MD Chief Executive Officer 80 UNIVERSITY PLACE, SUITE 3-C, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2010-12-10 2020-12-10 Address 80 UNIVERSITY PLACE, SUITE 3-C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-12-06 2010-12-10 Address 80 UNIVERSITY PLACE, SUITE 3-C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-12-06 2010-12-10 Address 80 UNIVERSITY PLACE, SUITE 3-C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-02-03 2010-12-10 Address 80 CRANBERRY ST, #4-C, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1999-02-03 2006-12-06 Address 156 FIFTH AVE, STE 734, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-02-03 2006-12-06 Address 156 FIFTH AVE, STE 734, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1996-12-31 1999-02-03 Address 81 IRVING PLACE, SUITE 1C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210060019 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181210006970 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205006859 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208006224 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121211006380 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101210002575 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081119002952 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061206002095 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050131002599 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021125002219 2002-11-25 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5460447709 2020-05-01 0202 PPP 80 UNIVERSITY PL STE 3 C, NEW, NY, 10003-4564
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22775
Loan Approval Amount (current) 22775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW, NEW YORK, NY, 10003-4564
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23073.88
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Apr 2025

Sources: New York Secretary of State