Search icon

SEAN E. MCCANCE, M.D., PLLC

Company Details

Name: SEAN E. MCCANCE, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2000 (25 years ago)
Entity Number: 2540079
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1155 PARK AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1155 PARK AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2003-03-21 2007-11-27 Address QUARTO DUNNING LLP, 224 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2000-08-08 2003-03-21 Address C/O ROSS & HARDIES, 65 EAST 55TH STREET, NEW YORK, NY, 10022, 3219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060817 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180830006238 2018-08-30 BIENNIAL STATEMENT 2018-08-01
160818006235 2016-08-18 BIENNIAL STATEMENT 2016-08-01
140804006857 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120807006828 2012-08-07 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
265647.00
Total Face Value Of Loan:
265647.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265647
Current Approval Amount:
265647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269002.42

Date of last update: 30 Mar 2025

Sources: New York Secretary of State