Search icon

STANLEY H. TITLE, M.D., P.C.

Company Details

Name: STANLEY H. TITLE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 1973 (52 years ago)
Entity Number: 264994
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 WEST 57TH STREET, SUITE 401, NEW YORK, NY, United States, 10019
Principal Address: 200 West 57th Street, Suite 401, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANLEY H TITLE, MD DOS Process Agent 200 WEST 57TH STREET, SUITE 401, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STANLEY H. TITLE, MD Chief Executive Officer 200 WEST 57TH STREET, SUITE 401, SUITE 401, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 200 WEST 57TH STREET, SUITE 401, SUITE 401, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 171 WEST 57TH STREET, APT. 2C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-11-20 2023-07-01 Address 200 WEST 57TH STREET, SUITE 401, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-02-24 2006-11-20 Address 171 WEST 57TH STREET, APT. 2C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-02-24 2023-07-01 Address 171 WEST 57TH STREET, APT. 2C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1973-07-02 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-07-02 1995-02-24 Address 3640 JOHNSON AVE., BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701000913 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210810003120 2021-08-10 BIENNIAL STATEMENT 2021-08-10
061120000584 2006-11-20 CERTIFICATE OF CHANGE 2006-11-20
C302665-1 2001-05-21 ASSUMED NAME LLC DISCONTINUANCE 2001-05-21
C300537-3 2001-03-29 ASSUMED NAME LLC INITIAL FILING 2001-03-29
990721002199 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970702002173 1997-07-02 BIENNIAL STATEMENT 1997-07-01
950224002125 1995-02-24 BIENNIAL STATEMENT 1993-07-01
A82512-4 1973-07-02 CERTIFICATE OF INCORPORATION 1973-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9199698300 2021-01-30 0202 PPS 200 W 57th St Ste 401, New York, NY, 10019-3211
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95045
Loan Approval Amount (current) 95045
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, 10019-3211
Project Congressional District NY-12
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95860.01
Forgiveness Paid Date 2021-12-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State