Search icon

SUSAN THYS-JACOBS, M.D., PLLC

Company Details

Name: SUSAN THYS-JACOBS, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jul 2000 (25 years ago)
Date of dissolution: 12 Jan 2024
Entity Number: 2531668
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 135 HICKORY GROVE DRIVE E, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
SUSAN THYS-JACOBS, M.D., PLLC DOS Process Agent 135 HICKORY GROVE DRIVE E, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2016-07-06 2024-01-30 Address 135 HICKORY GROVE DRIVE E, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2000-07-14 2016-07-06 Address 135 HICKORY GROVE DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130016587 2024-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-12
200706060367 2020-07-06 BIENNIAL STATEMENT 2020-07-01
180703006415 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706006177 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140702007345 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120705006813 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100720002632 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080707002191 2008-07-07 BIENNIAL STATEMENT 2008-07-01
060619002198 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040701002162 2004-07-01 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8154518501 2021-03-09 0202 PPS 343 W 58th St Ste 11, New York, NY, 10019-1108
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30745
Loan Approval Amount (current) 30745
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, 10019-1108
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 30813.15
Forgiveness Paid Date 2021-10-26
2072577707 2020-05-01 0202 PPP 343 W 58th St Ste 11, New York, NY, 10019
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30744
Loan Approval Amount (current) 30744
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, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30697.49
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State