Search icon

RONALD L. MANN, M.D., P.C.

Company Details

Name: RONALD L. MANN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 1997 (28 years ago)
Entity Number: 2146427
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1888 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1888 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD L MANN MD Chief Executive Officer 1888 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
RONALD L. MANN, M.D., P.C. DOS Process Agent 1888 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1999-05-26 2021-05-04 Address 1888 COMMERCE ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1997-05-23 1999-05-26 Address 1888 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060662 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190503060927 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502007019 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006017 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130506007114 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110518002020 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090427002232 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070510002191 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050630002269 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030509002647 2003-05-09 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1861268506 2021-02-19 0202 PPS 1888 Commerce St, Yorktown Heights, NY, 10598-4458
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70960
Loan Approval Amount (current) 70960
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 Yorktown Heights, WESTCHESTER, NY, 10598-4458
Project Congressional District NY-17
Number of Employees 6
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 71427.47
Forgiveness Paid Date 2021-10-25
2449817708 2020-05-01 0202 PPP 1888 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code -
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 75671.71
Forgiveness Paid Date 2021-03-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State