Search icon

KEITH BERKOWITZ M.D. P.C.

Company Details

Name: KEITH BERKOWITZ M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 2003 (22 years ago)
Entity Number: 2957999
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 425 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH BERKOWITZ, MD Chief Executive Officer 425 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-09-21 2014-02-07 Address 425 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-10-12 2011-09-21 Address 7 W 51ST STREET / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-10-12 2011-09-21 Address 7 W 51ST STREET / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-10-12 2011-09-21 Address 7 W 51ST STREET / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-11-08 2007-10-12 Address 7 WEST 51ST ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-11-08 2007-10-12 Address 7 WEST 51ST ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-11-08 2007-10-12 Address 7 WEST 51ST ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-09-25 2005-11-08 Address 104-60 QUEENS BLVD APT 5V, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207000155 2014-02-07 CERTIFICATE OF CHANGE 2014-02-07
130926002094 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110921002098 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090915002069 2009-09-15 BIENNIAL STATEMENT 2009-09-01
071012002948 2007-10-12 BIENNIAL STATEMENT 2007-09-01
051108002706 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030925000003 2003-09-25 CERTIFICATE OF INCORPORATION 2003-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6760898304 2021-01-27 0202 PPS 425 Madison Ave Fl 11, New York, NY, 10017-1134
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62017
Loan Approval Amount (current) 62017
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, 10017-1134
Project Congressional District NY-12
Number of Employees 4
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 62533.6
Forgiveness Paid Date 2021-12-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State