Search icon

PETER SASS, M.D., P.C.

Company Details

Name: PETER SASS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 2000 (25 years ago)
Entity Number: 2527296
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 167 E 82ND ST / SUITE 1C, NEW YORK, NY, United States, 10028
Principal Address: 201 E 21ST ST / APT 7J, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 E 82ND ST / SUITE 1C, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
PETER SASS, MD Chief Executive Officer 167 E 82ND ST / SUITE 1C, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2004-07-09 2006-07-11 Address 167 EAST 82ND ST, STE 1C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2004-07-09 2006-07-11 Address 167 EAST 82ND STREET, STE. 1C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2002-07-09 2004-07-09 Address 167 E 82ND ST, STE 1C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2002-07-09 2006-07-11 Address 201 E 21ST ST, APT 7J, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-06-30 2004-07-09 Address STE. 1C, 167 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100629002532 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080917002199 2008-09-17 BIENNIAL STATEMENT 2008-06-01
060711002197 2006-07-11 BIENNIAL STATEMENT 2006-06-01
040709002828 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020709002168 2002-07-09 BIENNIAL STATEMENT 2002-06-01
000630000547 2000-06-30 CERTIFICATE OF INCORPORATION 2000-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5126567410 2020-05-11 0202 PPP 150 East 94th Street, New York, NY, 10128
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41524.58
Forgiveness Paid Date 2021-08-24
5542098809 2021-04-18 0202 PPS 150 E 94th St, New York, NY, 10128-2568
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10128-2568
Project Congressional District NY-12
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25356.16
Forgiveness Paid Date 2022-09-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State