Search icon

MAURICE C. JOHNSON, M.D., P.C.

Company Details

Name: MAURICE C. JOHNSON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 1997 (28 years ago)
Entity Number: 2187581
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 618 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: 618 SCHNECTADY AVE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-774-3950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE C JOHNSON Chief Executive Officer 618 SCHNECTADY AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 618 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2009-10-30 2013-11-29 Address 227 MAXSON AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2000-01-12 2009-10-30 Address 618 SCHNECTADY AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2000-01-12 2001-09-28 Address 618 SCHNECTADY AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131129002212 2013-11-29 BIENNIAL STATEMENT 2013-10-01
111104002375 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091030002458 2009-10-30 BIENNIAL STATEMENT 2009-10-01
080111002108 2008-01-11 BIENNIAL STATEMENT 2007-10-01
060117002792 2006-01-17 BIENNIAL STATEMENT 2005-10-01
031216002134 2003-12-16 BIENNIAL STATEMENT 2003-10-01
010928002699 2001-09-28 BIENNIAL STATEMENT 2001-10-01
000112002533 2000-01-12 BIENNIAL STATEMENT 1999-10-01
971007000755 1997-10-07 CERTIFICATE OF INCORPORATION 1997-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6018118408 2021-02-09 0202 PPS 618 Schenectady Ave, Brooklyn, NY, 11203-1821
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) 35000
Loan Approval Amount (current) 35000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-1821
Project Congressional District NY-09
Number of Employees 4
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 35219.14
Forgiveness Paid Date 2021-09-29
1803867700 2020-05-01 0202 PPP 618 SCHENECTADY AVE, BROOKLYN, NY, 11203
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 621111
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 25736.71
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State