Search icon

PATRICK A. MEERE, M.D., P.C.

Company Details

Name: PATRICK A. MEERE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Feb 2000 (25 years ago)
Date of dissolution: 16 Nov 2023
Entity Number: 2468707
ZIP code: 10598
County: New York
Place of Formation: New York
Address: 1540 BAPTIST CHURCH RD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1540 BAPTIST CHURCH RD, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
PATRICK A MEERE, MD Chief Executive Officer 1540 BAPTIST CHURCH RD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2002-02-25 2023-11-28 Address 1540 BAPTIST CHURCH RD, YORKTOWN HEIGHTS, NY, 10598, 5804, USA (Type of address: Chief Executive Officer)
2002-02-25 2023-11-28 Address 1540 BAPTIST CHURCH RD, YORKTOWN HEIGHTS, NY, 10598, 5804, USA (Type of address: Service of Process)
2000-02-02 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-02 2002-02-25 Address ATTENTION: PATRICK A. MEERE,MD, 301 EAST 17TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128001121 2023-11-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-16
140408002065 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120406002134 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100226002071 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080414002400 2008-04-14 BIENNIAL STATEMENT 2008-02-01
060327003289 2006-03-27 BIENNIAL STATEMENT 2006-02-01
040217002701 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020225003173 2002-02-25 BIENNIAL STATEMENT 2002-02-01
000202000381 2000-02-02 CERTIFICATE OF INCORPORATION 2000-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2379657701 2020-05-01 0202 PPP 1540 Baptist Church Rd, Yorktown Heights, NY, 10598
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Yorktown Heights, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 1
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 21022.99
Forgiveness Paid Date 2021-04-02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State