Search icon

RONALD WISH M.D.-GRSA, P.C.

Company Details

Name: RONALD WISH M.D.-GRSA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 2001 (24 years ago)
Entity Number: 2639850
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 112 HIGHMOUNT AVE, NYACK, NY, United States, 10960
Principal Address: 112 HIGHMOUNT AVE, UPPER NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD WISH MD DOS Process Agent 112 HIGHMOUNT AVE, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
RONALD WISH MD Chief Executive Officer 112 HIGHMOUNT AVE, UPPER NYACK, NY, United States, 10960

History

Start date End date Type Value
2003-05-05 2005-07-14 Address 112 HIGH MOUNT AVE, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2003-05-05 2005-07-14 Address 112 HIGH MOUNT AVE, UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2001-05-16 2017-05-02 Address 112 HIGHMOUNT AVENUE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060006 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501061975 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006264 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006045 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006199 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110518002094 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090422002828 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070508002747 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050714002258 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030505002576 2003-05-05 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1073078409 2021-02-01 0202 PPS 112 Highmount Ave, Nyack, NY, 10960-1509
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12708
Loan Approval Amount (current) 12708
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-1509
Project Congressional District NY-17
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12789.82
Forgiveness Paid Date 2021-10-25
2627267103 2020-04-11 0202 PPP 112 Highmount Ave, NYACK, NY, 10960-1509
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NYACK, ROCKLAND, NY, 10960-1509
Project Congressional District NY-17
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12583.96
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State