Search icon

STEVEN STRUHL, M.D., P.L.L.C.

Company Details

Name: STEVEN STRUHL, M.D., P.L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 1998 (27 years ago)
Entity Number: 2268359
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 136 East 57th Street, Suite 1501, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 136 East 57th Street, Suite 1501, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
221023000283 2022-10-23 BIENNIAL STATEMENT 2022-06-01
060922002249 2006-09-22 BIENNIAL STATEMENT 2006-06-01
020520002257 2002-05-20 BIENNIAL STATEMENT 2002-06-01
981005000534 1998-10-05 AFFIDAVIT OF PUBLICATION 1998-10-05
981005000537 1998-10-05 AFFIDAVIT OF PUBLICATION 1998-10-05
980611000254 1998-06-11 ARTICLES OF ORGANIZATION 1998-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2922688306 2021-01-21 0202 PPS 136 E 57th St Fl 1501, New York, NY, 10022-2938
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86671
Loan Approval Amount (current) 86671
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-2938
Project Congressional District NY-12
Number of Employees 5
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87333.5
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Feb 2025

Sources: New York Secretary of State