Search icon

INTERNAL MEDICINE AND GERIATRICS ASSOCIATES, PLLC

Company Details

Name: INTERNAL MEDICINE AND GERIATRICS ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2003 (22 years ago)
Entity Number: 2882907
ZIP code: 11530
County: Schuyler
Place of Formation: New York
Address: 520 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 520 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2003-03-17 2007-04-04 Address 1 FIRST STREET, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070706000309 2007-07-06 CERTIFICATE OF PUBLICATION 2007-07-06
070626000942 2007-06-26 CERTIFICATE OF PUBLICATION 2007-06-26
070404000726 2007-04-04 CERTIFICATE OF AMENDMENT 2007-04-04
030317000190 2003-03-17 ARTICLES OF ORGANIZATION 2003-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8260607403 2020-05-18 0235 PPP 233 Union Ave Suite 206, Holbrook, NY, 11741
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48247
Loan Approval Amount (current) 48247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48970.04
Forgiveness Paid Date 2021-11-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State