Search icon

SHARON Y. GIESE, M.D., P.C.

Company Details

Name: SHARON Y. GIESE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Mar 1999 (26 years ago)
Entity Number: 2353431
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 114 E 61ST ST, NEW YORK, NY, United States, 10021
Principal Address: 114 E 61ST ST, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON GIESE Chief Executive Officer 114 E 61ST ST, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
SHARON GIESE DOS Process Agent 114 E 61ST ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2005-06-10 2011-03-29 Address 114 E 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-06-10 2011-03-29 Address 114 E 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-04-01 2005-06-10 Address 12 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-04-01 2005-06-10 Address 12 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-04-01 2005-06-10 Address 12 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-04-11 2003-04-01 Address 105 EAST 73RD ST, NEW YORK, NY, 10021, 3502, USA (Type of address: Principal Executive Office)
2001-04-11 2003-04-01 Address 105 EAST 73RD ST, NEW YORK, NY, 10021, 3502, USA (Type of address: Service of Process)
2001-04-11 2003-04-01 Address 105 EAST 73RD ST, NEW YORK, NY, 10021, 3502, USA (Type of address: Chief Executive Officer)
1999-03-08 2001-04-11 Address 445 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002721 2013-04-23 BIENNIAL STATEMENT 2013-03-01
110329002607 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090323002274 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070323002792 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050610002195 2005-06-10 BIENNIAL STATEMENT 2005-03-01
030401002707 2003-04-01 BIENNIAL STATEMENT 2003-03-01
010411002743 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990308000335 1999-03-08 CERTIFICATE OF INCORPORATION 1999-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4703768403 2021-02-06 0202 PPS 114 E 61st St, New York, NY, 10065-8102
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57337
Loan Approval Amount (current) 57337
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, 10065-8102
Project Congressional District NY-12
Number of Employees 7
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 58084.64
Forgiveness Paid Date 2022-06-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State