Search icon

JAMIE STERN, M.D., P.C.

Company Details

Name: JAMIE STERN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Mar 1998 (27 years ago)
Entity Number: 2243915
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 875 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMIE STERN Chief Executive Officer 875 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2012-07-20 2014-05-23 Address 182 GANNET COURT, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2012-07-20 2014-05-23 Address 182 GANNET COURT, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2012-07-20 2014-05-23 Address 182 GANNET COURT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2002-03-08 2012-07-20 Address 37 APPLEGREEN DR, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2002-03-08 2012-07-20 Address 37 APPLEGREEN DR, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2002-03-08 2012-07-20 Address 37 APPLEGREEN DR, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2000-05-08 2002-03-08 Address 2800 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2000-05-08 2002-03-08 Address 2800 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1998-03-30 2002-03-08 Address 2800 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190429060196 2019-04-29 BIENNIAL STATEMENT 2018-03-01
140523002448 2014-05-23 BIENNIAL STATEMENT 2014-03-01
120720002424 2012-07-20 BIENNIAL STATEMENT 2012-03-01
100402003620 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080307002956 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060404002137 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040315003125 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020308002639 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000508002578 2000-05-08 BIENNIAL STATEMENT 2000-03-01
980330000260 1998-03-30 CERTIFICATE OF INCORPORATION 1998-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9875907705 2020-05-01 0235 PPP 875 Old Country Rd, Plainview, NY, 11803-4934
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4934
Project Congressional District NY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13112.67
Forgiveness Paid Date 2021-04-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State