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
030311002446 2003-03-11 BIENNIAL STATEMENT 2003-01-01
010110000342 2001-01-10 CERTIFICATE OF INCORPORATION 2001-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1434807708 2020-05-01 0202 PPP 620 Columbus Ave, New York, NY, 10024
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113545
Loan Approval Amount (current) 113545
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, 10024-0002
Project Congressional District NY-12
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114722.65
Forgiveness Paid Date 2021-05-18
9751978306 2021-01-31 0202 PPS 620 Columbus Ave, New York, NY, 10024-1459
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) 113545
Loan Approval Amount (current) 113545
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, 10024-1459
Project Congressional District NY-12
Number of Employees 7
NAICS code 621111
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 114657.74
Forgiveness Paid Date 2022-01-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State