Search icon

MAHOPAC OPHTHALMOLOGY, P.C.

Company Details

Name: MAHOPAC OPHTHALMOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jun 1997 (28 years ago)
Entity Number: 2153476
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: PO BOX 959, MAHOPAC, NY, United States, 10541
Principal Address: 7 MILLER RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 959, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
PAULA L COLEMAN MD Chief Executive Officer 7 MILLER RD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2023-06-06 2023-06-06 Address PO BOX 959, DELAMERE BLDG 6 RTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 7 MILLER RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2001-07-27 2023-06-06 Address PO BOX 959, DELAMERE BLDG 6 RTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1997-06-16 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-16 2023-06-06 Address PO BOX 959, DELAMERE BLDG., RTE. 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606003679 2023-06-06 BIENNIAL STATEMENT 2023-06-01
220909000978 2022-09-09 BIENNIAL STATEMENT 2021-06-01
030722002767 2003-07-22 BIENNIAL STATEMENT 2003-06-01
010727002570 2001-07-27 BIENNIAL STATEMENT 2001-06-01
970616000517 1997-06-16 CERTIFICATE OF INCORPORATION 1997-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6230838409 2021-02-10 0202 PPS 7 Miller Rd, Mahopac, NY, 10541-2227
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118200
Loan Approval Amount (current) 118200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-2227
Project Congressional District NY-17
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119365.58
Forgiveness Paid Date 2022-02-08
7243377105 2020-04-14 0202 PPP 7 Miller Road, MAHOPAC, NY, 10541
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118200
Loan Approval Amount (current) 118200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119158.73
Forgiveness Paid Date 2021-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State