Search icon

ERNEST AFFLU, PHYSICIAN, P.C.

Company Details

Name: ERNEST AFFLU, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jul 1998 (27 years ago)
Entity Number: 2278047
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1336 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-756-0918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST AFFLU Chief Executive Officer 1336 UTICA AVENUE, BROOKYN, NY, United States, 11203

DOS Process Agent

Name Role Address
ERNEST AFFLU, PHYSICIAN, P.C. DOS Process Agent 1336 UTICA AVENUE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 1336 UTICA AVENUE, BROOKYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 675 LENOX ROAD, BROOKYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2022-06-06 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-01 2023-07-17 Address 675 LENOX ROAD, BROOKYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2006-09-01 2023-07-17 Address 675 LENOX ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2001-02-23 2006-09-01 Address BROOKLYN HEART, 481 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2001-02-23 2006-09-01 Address 481 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1998-07-10 2006-09-01 Address 481 ALTANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1998-07-10 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230717004476 2023-07-17 BIENNIAL STATEMENT 2022-07-01
060901002731 2006-09-01 BIENNIAL STATEMENT 2006-07-01
050630000090 2005-06-30 ANNULMENT OF DISSOLUTION 2005-06-30
DP-1593151 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010223002362 2001-02-23 BIENNIAL STATEMENT 2000-07-01
980710000497 1998-07-10 CERTIFICATE OF INCORPORATION 1998-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196177702 2020-05-01 0202 PPP 1336 UTICA AVE, BROOKLYN, NY, 11203
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 16
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152107
Forgiveness Paid Date 2021-10-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State