Search icon

MARTIN GRANOFF, MD, P.C.

Company Details

Name: MARTIN GRANOFF, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 2004 (21 years ago)
Entity Number: 3006449
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 544 LARKFIELD RD, STE 105, EAST NORTHPORT, NY, United States, 11731
Principal Address: 554 LARKFIELD RD, STE 105, E NORTHPORT, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 544 LARKFIELD RD, STE 105, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
MARTIN I GRANOFF MD Chief Executive Officer 554 LARKFIELD RD, STE 105, E NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2004-01-29 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-29 2012-01-24 Address 544 LARKFIELD ROAD #105, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002117 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120124003165 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100209002242 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080215002622 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060227003006 2006-02-27 BIENNIAL STATEMENT 2006-01-01
040129000569 2004-01-29 CERTIFICATE OF INCORPORATION 2004-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2372417707 2020-05-01 0235 PPP 554 LARKFIELD RD STE 105, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111982
Loan Approval Amount (current) 111982
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 EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 18
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 112975.78
Forgiveness Paid Date 2021-03-24
3557068401 2021-02-05 0235 PPS 554 Larkfield Rd Ste 105, East Northport, NY, 11731-4205
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) 111980
Loan Approval Amount (current) 111980
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 East Northport, SUFFOLK, NY, 11731-4205
Project Congressional District NY-01
Number of Employees 18
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 112708.55
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State