Search icon

MARJORIE R. LEVITAN, M.D., P.C.

Company Details

Name: MARJORIE R. LEVITAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592602
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 1090 AMSTERDAM AVE / SUITE 8A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARJORIE R. LEVITAN, MD Chief Executive Officer 1090 AMSTERDAM AVE / SUITE 8A, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1090 AMSTERDAM AVE / SUITE 8A, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2005-03-02 2007-01-17 Address 1090 AMSTERDAM AVE, SUITE 8A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2005-03-02 2007-01-17 Address 1090 AMSTERDAM AVE, SUITE 8A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2005-03-02 2007-01-17 Address 1090 AMSTERDAM AVE, SUITE 8A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2003-01-15 2005-03-02 Address 564 WEST 160TH ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2003-01-15 2005-03-02 Address 564 WEST 160TH ST, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2001-01-10 2005-03-02 Address 564 WEST 160TH STREET, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090129003129 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070117002298 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050302002892 2005-03-02 BIENNIAL STATEMENT 2005-01-01
030115002805 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010110000692 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
9052737309 2020-05-01 0202 PPP 1865 Amsterdam Ave, 2nd FL, NEW YORK, NY, 10031
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15269.8
Loan Approval Amount (current) 15269
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 4
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 15405.75
Forgiveness Paid Date 2021-03-30
1287658401 2021-02-01 0202 PPS 220 W 98th St Apt 9D, New York, NY, 10025-5636
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15270
Loan Approval Amount (current) 15270
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, 10025-5636
Project Congressional District NY-12
Number of Employees 3
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 15378.91
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State