Search icon

STEVEN SCHNIPPER, M.D., P.C.

Company Details

Name: STEVEN SCHNIPPER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 2001 (23 years ago)
Entity Number: 2705894
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 345 E 37TH STREET / SUITE 314, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SCHNIPPER, MD Chief Executive Officer 345 E 37TH STREET / SUITE 314, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 E 37TH STREET / SUITE 314, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-12-03 2007-12-04 Address 345 E 37TH ST, STE 314, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-12-03 2007-12-04 Address 345 E 37TH ST, SE 314, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-12-03 2007-12-04 Address 345 E 37TH ST, STE 314, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-12-06 2003-12-03 Address 424 WEST END AVENUE, #14A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111220002125 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091228002316 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071204002010 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060126002677 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031203002781 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011206000191 2001-12-06 CERTIFICATE OF INCORPORATION 2001-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9050867309 2020-05-01 0202 PPP 345 E 37th St Suite 314, NEW YORK, NY, 10016-3256
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34150
Loan Approval Amount (current) 34150
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-3256
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34594.37
Forgiveness Paid Date 2021-08-26
9876178600 2021-03-26 0202 PPS 345 E 37th St Rm 314, New York, NY, 10016-3256
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35392
Loan Approval Amount (current) 35392
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, 10016-3256
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35701.27
Forgiveness Paid Date 2022-02-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State