Search icon

IDAN SHARON, MD P.C.

Company Details

Name: IDAN SHARON, MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 2003 (21 years ago)
Entity Number: 2973525
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 398 BOND ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 212-945-4554

Phone +1 718-680-8105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IDAN SHARON MD Chief Executive Officer 398 BOND ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
IDAN SHARON, MD P.C. DOS Process Agent 398 BOND ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2011-11-17 2013-12-18 Address 398 BAND ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2011-11-17 2013-12-18 Address 398 BAND ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2011-11-17 2013-12-18 Address 398 BAND ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2006-01-06 2011-11-17 Address 250 SOUTH END AVE, APT 14F, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2006-01-06 2011-11-17 Address 250 SOUTH END AVE, APT 14F, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)
2003-11-05 2011-11-17 Address 250 SOUTH END AVE APT #14F, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191107060089 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171102006512 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151110006246 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131218006357 2013-12-18 BIENNIAL STATEMENT 2013-11-01
111117002127 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091203002264 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071107002326 2007-11-07 BIENNIAL STATEMENT 2007-11-01
060106002032 2006-01-06 BIENNIAL STATEMENT 2005-11-01
031105000105 2003-11-05 CERTIFICATE OF INCORPORATION 2003-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8262188506 2021-03-09 0202 PPP 398 Bond St, Brooklyn, NY, 11231-4812
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57017
Loan Approval Amount (current) 57017
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 Brooklyn, KINGS, NY, 11231-4812
Project Congressional District NY-10
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 57513.68
Forgiveness Paid Date 2022-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State