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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130420.00
Total Face Value Of Loan:
130420.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130420.00
Total Face Value Of Loan:
130420.00
Date:
2010-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
486000.00
Total Face Value Of Loan:
486000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130420
Current Approval Amount:
130420
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131588.06
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130420
Current Approval Amount:
130420
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131737.17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State