Search icon

JUSTIN R. FAGAN, D.C., P.C.

Company Details

Name: JUSTIN R. FAGAN, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 1998 (26 years ago)
Entity Number: 2326068
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 28 MAPLE AVENUE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUSTIN R. FAGAN, D.C., P.C. DOS Process Agent 28 MAPLE AVENUE, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
JUSTIN FAGAN Chief Executive Officer 1950 BALDWIN RD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2006-11-30 2016-12-01 Address 1735 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, 4642, USA (Type of address: Chief Executive Officer)
2006-11-30 2016-12-01 Address 1735 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, 4642, USA (Type of address: Principal Executive Office)
2006-11-30 2016-12-01 Address 1735 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2001-01-02 2006-11-30 Address 1761 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, 4642, USA (Type of address: Chief Executive Officer)
2001-01-02 2006-11-30 Address 1761 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, 4642, USA (Type of address: Principal Executive Office)
1998-12-17 2006-11-30 Address 1761 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205006650 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201006724 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141217006371 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130110002076 2013-01-10 BIENNIAL STATEMENT 2012-12-01
081208002774 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061130002452 2006-11-30 BIENNIAL STATEMENT 2006-12-01
051115002207 2005-11-15 BIENNIAL STATEMENT 2004-12-01
021127002150 2002-11-27 BIENNIAL STATEMENT 2002-12-01
010102002531 2001-01-02 BIENNIAL STATEMENT 2000-12-01
981217000280 1998-12-17 CERTIFICATE OF INCORPORATION 1998-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7192478509 2021-03-05 0202 PPS 1950 Baldwin Rd, Yorktown Heights, NY, 10598-4008
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31282
Loan Approval Amount (current) 31282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4008
Project Congressional District NY-17
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31832.22
Forgiveness Paid Date 2022-12-15
2694377101 2020-04-11 0202 PPP 28 maple avenue, ARMONK, NY, 10504-1824
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-1824
Project Congressional District NY-17
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48127.26
Forgiveness Paid Date 2021-08-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State