Search icon

MAGGIE TAVDY ENDOCRINOLOGY/METABOLISM, P.C.

Company Details

Name: MAGGIE TAVDY ENDOCRINOLOGY/METABOLISM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 2002 (23 years ago)
Entity Number: 2747030
ZIP code: 11375
County: Westchester
Place of Formation: New York
Address: 107-21 QUEENS BLVD, STE. 6,, Forest Hills, NY, United States, 11375
Principal Address: 107-21 QUEENS BLVD, STE. 6,, forest hills, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAGGIE TAVDY Chief Executive Officer 107-21 QUEENS BLVD, STE. 6,, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
MAGGIE TAVDY M.D. DOS Process Agent 107-21 QUEENS BLVD, STE. 6,, Forest Hills, NY, United States, 11375

History

Start date End date Type Value
2021-11-04 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-22 2006-05-01 Address 1053 SAW MILL RIVER RD, STE 105, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2004-04-22 2006-05-01 Address 1053 SAW MILL RIVER RD, STE 105, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2002-03-26 2021-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-26 2006-05-01 Address 1055 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220324003481 2022-03-24 BIENNIAL STATEMENT 2022-03-01
140721000517 2014-07-21 ANNULMENT OF DISSOLUTION 2014-07-21
DP-1847954 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080304002831 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060501003063 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040422002151 2004-04-22 BIENNIAL STATEMENT 2004-03-01
020326000155 2002-03-26 CERTIFICATE OF INCORPORATION 2002-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6856478410 2021-02-11 0202 PPS 875 Yonkers Ave, Yonkers, NY, 10704-3019
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77680
Loan Approval Amount (current) 77680
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 Yonkers, WESTCHESTER, NY, 10704-3019
Project Congressional District NY-16
Number of Employees 3
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 78686.56
Forgiveness Paid Date 2022-06-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State