Search icon

ROLAND NYEIN, M.D., P.C.

Company Details

Name: ROLAND NYEIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jul 2001 (24 years ago)
Entity Number: 2659586
ZIP code: 11791
County: New York
Place of Formation: New York
Address: po box 1338, syosset, NY, United States, 11791
Principal Address: 68 bayard street, new york, NY, United States, 10013

Contact Details

Phone +1 718-686-6600

Phone +1 718-321-8892

Phone +1 212-226-5530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLAND NYEIN DOS Process Agent po box 1338, syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
ROLAND NYEIN Chief Executive Officer 68 BAYARD ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 68 BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-08-31 2024-03-22 Address 68 BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-08-31 2024-03-22 Address 68 BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-07-14 2005-08-31 Address 68 BAYARD ST, NEW YORK, NY, 10013, 3905, USA (Type of address: Chief Executive Officer)
2003-07-14 2005-08-31 Address 68 BAYARD ST, NEW YORK, NY, 10013, 3905, USA (Type of address: Principal Executive Office)
2001-07-12 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-12 2005-08-31 Address 68 BAYARD STREET, 1/FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322002938 2024-03-22 BIENNIAL STATEMENT 2024-03-22
070720003058 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050831002617 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030714002444 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010712000241 2001-07-12 CERTIFICATE OF INCORPORATION 2001-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1816427206 2020-04-15 0202 PPP 68 BAYARD ST FL 1, NEW YORK, NY, 10013
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) 564470
Loan Approval Amount (current) 564470
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 43
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 570447.42
Forgiveness Paid Date 2021-05-11
1439268402 2021-02-02 0202 PPS 68 Bayard St Fl 1, New York, NY, 10013-4941
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 564467
Loan Approval Amount (current) 564467
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4941
Project Congressional District NY-10
Number of Employees 45
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 569691.46
Forgiveness Paid Date 2022-01-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State