Search icon

CORINTHIAN MEDICAL IPA INC.

Company Details

Name: CORINTHIAN MEDICAL IPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2001 (24 years ago)
Entity Number: 2634822
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 2910 EXTRIOR STREET, FLOOR 1, BRONX, NY, United States, 10463
Principal Address: 2910 EXTERIOR STREET, FLOOR 1, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHANIE DULUC DOS Process Agent 2910 EXTRIOR STREET, FLOOR 1, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
RAMON M TALLAJ Chief Executive Officer 2910 EXTERIOR STREET, FLOOR 1, BRONX, NY, United States, 10463

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 2910 EXTERIOR STREET, FLOOR 1, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-05-25 Address 2910 EXTERIOE STREET, FLOOR 1, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-05-25 Address 2910 EXTERIOR STREET, FLOOR 1, BRONX, NY, 10463, USA (Type of address: Service of Process)
2021-05-03 2023-05-25 Address 2910 EXTERIOE STREET, FLOOR 1, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2011-05-23 2021-05-03 Address 5030 BROADWAY, #821, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2011-05-23 2021-05-03 Address 5030 BROADWAY, #821, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2005-08-23 2011-05-23 Address 571 ACADEMY ST STE GLE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2005-08-23 2011-05-23 Address 571 ACADEMY ST STE GLE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2005-08-23 2011-05-23 Address 571 ACADEMY ST STE GLE, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2002-11-05 2005-08-23 Address 72 MASSACHUSETTS AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525002091 2023-05-25 BIENNIAL STATEMENT 2023-05-01
210503060800 2021-05-03 BIENNIAL STATEMENT 2021-05-01
150504006147 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130508006698 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110523002072 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090505002564 2009-05-05 BIENNIAL STATEMENT 2009-05-01
050823002731 2005-08-23 BIENNIAL STATEMENT 2005-05-01
021105000560 2002-11-05 CERTIFICATE OF CHANGE 2002-11-05
010503000205 2001-05-03 CERTIFICATE OF INCORPORATION 2001-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7133367700 2020-05-01 0202 PPP 5030 BROADWAY 821, NEW YORK, NY, 10034
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176500
Loan Approval Amount (current) 176500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177833.56
Forgiveness Paid Date 2021-02-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State