Search icon

ISABELLE PONGE WILSON, M.D., P.C.

Company Details

Name: ISABELLE PONGE WILSON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 2003 (22 years ago)
Entity Number: 2897551
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 50 PARK AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 50 PARK AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISABELLE PONGE WILSON, M.D., P.C. DOS Process Agent 50 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ISABELLE PONGE WILSON, MD Chief Executive Officer 50 PARK AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-04-05 2021-04-06 Address 50 PARK AVENUE, NEW YORK, NY, 10016, 3075, USA (Type of address: Service of Process)
2005-06-14 2017-04-05 Address 50 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-06-14 2017-04-05 Address 50 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-04-22 2017-04-05 Address 50 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406061238 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190430060119 2019-04-30 BIENNIAL STATEMENT 2019-04-01
170405006722 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150504007864 2015-05-04 BIENNIAL STATEMENT 2015-04-01
150113006272 2015-01-13 BIENNIAL STATEMENT 2013-04-01
110503002641 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090408002864 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070508003050 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050614002251 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030422000774 2003-04-22 CERTIFICATE OF INCORPORATION 2003-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1658667702 2020-05-01 0202 PPP 50 PARK AVE, NEW YORK, NY, 10016
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90677
Loan Approval Amount (current) 90677
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, 10016-0001
Project Congressional District NY-12
Number of Employees 6
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 91745.83
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State