Search icon

NATHANIEL L. TINDEL, MD, LLC

Company Details

Name: NATHANIEL L. TINDEL, MD, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2000 (25 years ago)
Entity Number: 2489441
ZIP code: 10075
County: Suffolk
Place of Formation: New York
Address: 425 EAST 79TH ST, STE 1H, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 425 EAST 79TH ST, STE 1H, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2010-04-15 2024-03-01 Address 425 EAST 79TH ST, STE 1H, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2003-12-29 2010-04-15 Address PO BOX 1773, QUOGUE, NY, 11959, USA (Type of address: Service of Process)
2002-03-08 2003-12-29 Address PMB #305, 1382 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-10-30 2002-03-08 Address 1382 3RD AVENUE/79TH ST., PMB #305, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-03-22 2001-10-30 Address 263 7TH AVENUE, STE 2A, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301067144 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220302004057 2022-03-02 BIENNIAL STATEMENT 2022-03-01
200304060280 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008422 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160304006034 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140311006043 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120502002515 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100415002472 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080312002772 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060317002392 2006-03-17 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2801378300 2021-01-21 0202 PPS 425 E 79th St Ste 1H, New York, NY, 10075-1038
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68200
Loan Approval Amount (current) 68200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10075-1038
Project Congressional District NY-12
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68603.52
Forgiveness Paid Date 2021-08-31
3934147107 2020-04-12 0202 PPP 425 East 79th Street, NEW YORK, NY, 10075-1001
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68200
Loan Approval Amount (current) 68200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10075-1001
Project Congressional District NY-12
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68709.61
Forgiveness Paid Date 2021-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State