Search icon

CINDY HOFFMAN, D.O., P.C.

Company Details

Name: CINDY HOFFMAN, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 2000 (25 years ago)
Entity Number: 2537568
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 6 AMALFI DRIVE, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 6 AMALFI DR, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CINDY HOFFMAN DOS Process Agent 6 AMALFI DRIVE, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
CINDY HOFFMAN, D.O. Chief Executive Officer 6 AMALFI DR, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 6 AMALFI DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-12-20 Address 6 AMALFI DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2018-08-01 2020-08-03 Address 6 AMAIFL DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2010-08-18 2018-08-01 Address 6 AMALFI DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2004-09-16 2010-08-18 Address ATTN: TED D. ROSEN, ESQ., 501 FIFTH AVE / SUITE 1404, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-09-19 2024-12-20 Address 6 AMALFI DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2000-08-01 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-01 2004-09-16 Address 501 FIFTH AVENUE SUITE 1404, ATTN: TED D. ROSEN, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220003212 2024-12-20 BIENNIAL STATEMENT 2024-12-20
200803061166 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801008083 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160811006090 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140818006250 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120821002569 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100818002371 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080804002502 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060725002710 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040916002211 2004-09-16 BIENNIAL STATEMENT 2004-08-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3898555002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CINDY HOFFMAN D.O. P.C.
Recipient Name Raw CINDY HOFFMAN D.O. P.C.
Recipient DUNS 094297301
Recipient Address 686 STONELEIGH AVENUE., CARMEL, PUTNAM, NEW YORK, 10512-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 486000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525967710 2020-05-01 0202 PPP 686 stoneleigh ave, CARMEL, NY, 10512
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130420
Loan Approval Amount (current) 130420
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 CARMEL, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 131588.06
Forgiveness Paid Date 2021-03-29
4146258301 2021-01-23 0202 PPS 686 Stoneleigh Ave, Carmel, NY, 10512-3931
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130420
Loan Approval Amount (current) 130420
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 Carmel, PUTNAM, NY, 10512-3931
Project Congressional District NY-17
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 131737.17
Forgiveness Paid Date 2022-02-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State