Search icon

EMILY T. ETZKORN, M.D., P.C.

Company Details

Name: EMILY T. ETZKORN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 May 2001 (24 years ago)
Entity Number: 2638360
ZIP code: 12020
County: Montgomery
Place of Formation: New York
Address: MOHAWK VALLEY MEDICAL BLDG, 5010 STATE HWY 30 / STE G-02, AMSTERDAM, NY, United States, 12020
Principal Address: 5010 STATE HWY 30, SUITE G-02, AMSTERDAM, NY, United States, 12010

Contact Details

Phone +1 518-842-0017

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
EMILY T ETZKORN, MD Chief Executive Officer 5010 STATE HWY 30, SUITE G-02, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MOHAWK VALLEY MEDICAL BLDG, 5010 STATE HWY 30 / STE G-02, AMSTERDAM, NY, United States, 12020

History

Start date End date Type Value
2003-05-05 2011-05-13 Address 5050 STATE HIGHWAY 30, SUITE G-02, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2001-05-14 2023-09-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2001-05-14 2003-05-05 Address 5010 STATE HIGHWAY 30, SUITE G-02, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150514006337 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130509006555 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110513002052 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090423002195 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070612002197 2007-06-12 BIENNIAL STATEMENT 2007-05-01
050718002296 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030505002389 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010514000125 2001-05-14 CERTIFICATE OF INCORPORATION 2001-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5411357405 2020-05-12 0248 PPP 5010 State Hwy 30 Suite G-02, AMSTERDAM, NY, 12010
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194796
Loan Approval Amount (current) 194796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197122.88
Forgiveness Paid Date 2021-07-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State