Search icon

DOUGLAS B. SECKENDORF, D.C., P.C.

Company Details

Name: DOUGLAS B. SECKENDORF, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jan 1998 (27 years ago)
Entity Number: 2218483
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 133 EAST 58TH ST, 15TH FL., NEW YORK, NY, United States, 10022
Principal Address: 133 EAST 58TH ST, 15TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS SECKENDORF Chief Executive Officer 133 EAST 58TH ST, 15TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 EAST 58TH ST, 15TH FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-03-14 2012-03-26 Address 133 EAST 58TH ST, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-03-14 2012-03-26 Address 133 EAST 58TH ST, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-01-15 2012-03-26 Address 133 E. 58TH ST., 15TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002762 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120326002418 2012-03-26 BIENNIAL STATEMENT 2012-01-01
100129003105 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080116002800 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060208002633 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040116002902 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020110002664 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000314002819 2000-03-14 BIENNIAL STATEMENT 2000-01-01
980115000727 1998-01-15 CERTIFICATE OF INCORPORATION 1998-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6458058505 2021-03-03 0202 PPS 133 E 58th St # 15FL, New York, NY, 10022-1236
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240705
Loan Approval Amount (current) 240705
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, 10022-1236
Project Congressional District NY-12
Number of Employees 12
NAICS code 621310
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 242526.6
Forgiveness Paid Date 2021-12-08
1741147700 2020-05-01 0202 PPP 133 E 58TH ST 15FL, NEW YORK, NY, 10022
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258305
Loan Approval Amount (current) 258305
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, 10022-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 621310
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 261476.27
Forgiveness Paid Date 2021-07-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State