Search icon

PETER S. HALPERIN, M.D., P.C.

Company Details

Name: PETER S. HALPERIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 May 1997 (28 years ago)
Entity Number: 2141378
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 115 EAST 61ST STREET Suite 2E, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER S HALPERIN Chief Executive Officer 26 HEMLOCK HILLS, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 EAST 61ST STREET Suite 2E, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 115 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 26 HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1999-06-02 2024-07-12 Address 115 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-06-02 2024-07-12 Address 115 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-05-08 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-08 1999-06-02 Address 115 EAST 61ST STREET, 2E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712001165 2024-07-12 BIENNIAL STATEMENT 2024-07-12
110601002713 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090423002681 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070525002670 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050718002506 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030506002396 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010511002285 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990602002222 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970508000423 1997-05-08 CERTIFICATE OF INCORPORATION 1997-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5781727101 2020-04-14 0202 PPP 115 E 61st St Ste 2E, New York, NY, 10065-0302
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95600
Loan Approval Amount (current) 95600
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, 10065-0302
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 96398.85
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State