Search icon

ANDREA F. KATZ, M.D., P.C.

Company Details

Name: ANDREA F. KATZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Apr 1999 (26 years ago)
Entity Number: 2369901
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 737 PARK AVE, NEW YORK, NY, United States, 10021
Address: 66 East 79th Street, Stony Brook, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA F KATZ Chief Executive Officer 737 PARK AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
ANDREA F.KATZ, M.D., P.C. DOS Process Agent 66 East 79th Street, Stony Brook, NY, United States, 10075

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 737 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-05-15 2024-09-26 Address 737 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-05-15 2024-09-26 Address 737 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-04-21 2001-05-15 Address 20 WEST 86TH STREET, APT. 9A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1999-04-21 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240926003739 2024-09-26 BIENNIAL STATEMENT 2024-09-26
050610002060 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030507002731 2003-05-07 BIENNIAL STATEMENT 2003-04-01
010515002119 2001-05-15 BIENNIAL STATEMENT 2001-04-01
990421000813 1999-04-21 CERTIFICATE OF INCORPORATION 1999-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1458187706 2020-05-01 0202 PPP 66 E 79TH ST, NEW YORK, NY, 10075
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57712
Loan Approval Amount (current) 57712
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 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58393.84
Forgiveness Paid Date 2021-07-12
7739348401 2021-02-12 0202 PPS 66 E 79th St, New York, NY, 10075-0244
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52105
Loan Approval Amount (current) 52105
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, 10075-0244
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52554.64
Forgiveness Paid Date 2022-01-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State