Search icon

ILONA GENIS MD, P.C.

Company Details

Name: ILONA GENIS MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Oct 2002 (23 years ago)
Entity Number: 2822875
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3039 OCEAN PKWY, STE 1-A, BROOKLYN, NY, United States, 11235
Principal Address: 137 BUTTONWOOD RD, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILONA GENIS MD Chief Executive Officer 3039 OCEAN PKWY, STE 1-A, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3039 OCEAN PKWY, STE 1-A, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2004-11-08 2008-09-23 Address 3039 OCEAN PKWY, STE 1-A, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2002-10-15 2004-11-08 Address 2166 EAST 18TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2002-10-15 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161003008569 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006127 2014-10-10 BIENNIAL STATEMENT 2014-10-01
101012002610 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080923002886 2008-09-23 BIENNIAL STATEMENT 2008-10-01
060922002853 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041108002245 2004-11-08 BIENNIAL STATEMENT 2004-10-01
030207000092 2003-02-07 CERTIFICATE OF AMENDMENT 2003-02-07
021015000686 2002-10-15 CERTIFICATE OF INCORPORATION 2002-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9230208303 2021-01-30 0202 PPS 2965 Ocean Pkwy, Brooklyn, NY, 11235-8014
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67405
Loan Approval Amount (current) 67405
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-8014
Project Congressional District NY-08
Number of Employees 7
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 67841.71
Forgiveness Paid Date 2021-09-29
1284477709 2020-05-01 0202 PPP 2965 OCEAN PKWY, BROOKLYN, NY, 11235
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57087
Loan Approval Amount (current) 57087
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 70
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 57455.1
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State