Search icon

CARNEGIE MEDICAL, P.C.

Company Details

Name: CARNEGIE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2343748
ZIP code: 07701
County: New York
Place of Formation: New York
Principal Address: 47 East 77th Street, Suite 201, NEW YORK, NY, United States, 10075
Address: 200 Schulz Drive, Suite 402, Red Bank, NJ, United States, 07701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. LEN HOROVITZ Chief Executive Officer 47 EAST 77TH STREET, SUITE 201, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
WOOLSTON CONSULTING GROUP LLC DOS Process Agent 200 Schulz Drive, Suite 402, Red Bank, NJ, United States, 07701

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 47 EAST 77TH STREET, SUITE 201, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 101 E 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-02-12 2023-09-20 Address 101 E 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-02-09 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-09 2023-09-20 Address 277 BROADWAY, SUITE 1310, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920001569 2023-09-20 BIENNIAL STATEMENT 2023-02-01
010212002008 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990209000355 1999-02-09 CERTIFICATE OF INCORPORATION 1999-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2594717709 2020-05-01 0202 PPP 47 E 77TH ST, NEW YORK, NY, 10075
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43977
Loan Approval Amount (current) 43977
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, 10075-0001
Project Congressional District NY-12
Number of Employees 2
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 Unanswered
Veteran Unanswered
Forgiveness Amount 44460.65
Forgiveness Paid Date 2021-06-10
3544548404 2021-02-05 0202 PPS 47 E 77th St, New York, NY, 10075-1730
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42270
Loan Approval Amount (current) 42270
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, 10075-1730
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42609.45
Forgiveness Paid Date 2021-12-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State