Search icon

JOSE SERRUYA, M.D., P.C.

Company Details

Name: JOSE SERRUYA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 2001 (24 years ago)
Entity Number: 2621922
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 309 MELBOURNE RD, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 718-830-3772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE SERRUYA DOS Process Agent 309 MELBOURNE RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JOSE SERRUYA Chief Executive Officer 309 MELBOURNE RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2009-03-03 2021-03-02 Address 309 MELBOURNE RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-04-18 2009-03-03 Address 111-31 76TH AVE, FOREST HILLS, NY, 11375, 6466, USA (Type of address: Service of Process)
2003-03-10 2009-03-03 Address 111-31 76TH AVE, FOREST HILLS, NY, 11375, 6466, USA (Type of address: Chief Executive Officer)
2003-03-10 2009-03-03 Address 111-31 76TH AVE, FOREST HILLS, NY, 11375, 6466, USA (Type of address: Principal Executive Office)
2003-03-10 2005-04-18 Address 111-31 76TH AVE, FOREST HILLS, NY, 11375, 6466, USA (Type of address: Service of Process)
2001-03-29 2003-03-10 Address 111-31 76TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060959 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060112 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006786 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006918 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130501006243 2013-05-01 BIENNIAL STATEMENT 2013-03-01
110405002794 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090303002407 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070315002608 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050418002119 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030310002896 2003-03-10 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4436868403 2021-02-06 0202 PPS 6907 43rd Ave Ste C2, Woodside, NY, 11377-3996
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125110
Loan Approval Amount (current) 125110
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 Woodside, QUEENS, NY, 11377-3996
Project Congressional District NY-06
Number of Employees 6
NAICS code 621111
Borrower Race White
Borrower Ethnicity 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 125964.85
Forgiveness Paid Date 2021-10-19
2640397700 2020-05-01 0202 PPP 69-07 43RD AVE STE C2, WOODSIDE, NY, 11377
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53020
Loan Approval Amount (current) 53020
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 WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53551.14
Forgiveness Paid Date 2021-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State