Search icon

WEST SIDE MEDICAL SERVICES, P.C.

Company Details

Name: WEST SIDE MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 2000 (25 years ago)
Entity Number: 2497807
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 535 WEST 110TH ST, APT 1D, NEW YORK, NY, United States, 10025
Principal Address: 535 W 110TH ST, APT 1D, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-864-8888

Phone +1 212-876-9700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 WEST 110TH ST, APT 1D, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JOSEPH P YOE Chief Executive Officer 535 W 110TH ST, APT 1D, NEW YORKN, NY, United States, 10025

History

Start date End date Type Value
2006-05-03 2014-06-20 Address 535 W 110TH ST APT 1D, NEW YORKN, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-05-03 2014-06-20 Address 535 W 110TH ST APT 1D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-05-03 2014-06-20 Address 535 WEST 110TH ST APT 1D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2000-04-12 2006-05-03 Address 200 WEST 86TH STREET SUITE 1-I, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140620002167 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120628002181 2012-06-28 BIENNIAL STATEMENT 2012-04-01
100422002117 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080502002031 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060503003059 2006-05-03 BIENNIAL STATEMENT 2006-04-01
000412000082 2000-04-12 CERTIFICATE OF INCORPORATION 2000-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7748097208 2020-04-28 0202 PPP 535 W 110TH ST SUITE 1D, NEW YORK, NY, 10025
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) 188250
Loan Approval Amount (current) 188250
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, 10025-0001
Project Congressional District NY-13
Number of Employees 15
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 190509.94
Forgiveness Paid Date 2021-07-15
9232268401 2021-02-16 0202 PPS 535 W 110th St Apt 1D, New York, NY, 10025-2021
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86127
Loan Approval Amount (current) 86127
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, 10025-2021
Project Congressional District NY-13
Number of Employees 18
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87207.85
Forgiveness Paid Date 2022-05-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State