Search icon

BARRY W. JAFFIN MD, P.C.

Company Details

Name: BARRY W. JAFFIN MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592376
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 620 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BARRY W. JAFFIN, MD Chief Executive Officer 620 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 620 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2003-03-11 2007-01-03 Address 620 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2003-03-11 2007-01-03 Address 620 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2003-03-11 2007-01-03 Address 620 COLUMBUS AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2001-01-10 2022-01-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2001-01-10 2003-03-11 Address ATTN: KENNETH S. ROSE, ESQ., 450 PARK AVENUE SUITE 902, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130129006015 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110120002795 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090112003234 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070103002453 2007-01-03 BIENNIAL STATEMENT 2007-01-01
050203002296 2005-02-03 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
113545.00
Total Face Value Of Loan:
113545.00
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:
113545.00
Total Face Value Of Loan:
113545.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113545
Current Approval Amount:
113545
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114657.74
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113545
Current Approval Amount:
113545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114722.65

Date of last update: 30 Mar 2025

Sources: New York Secretary of State