Search icon

PATIENTS MEDICAL, P.C.

Company Details

Name: PATIENTS MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2004 (21 years ago)
Entity Number: 3018574
ZIP code: 11767
County: New York
Place of Formation: New York
Address: SEVEN LEARY LANE, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARYANN SMITH DOS Process Agent SEVEN LEARY LANE, NESCONSET, NY, United States, 11767

Filings

Filing Number Date Filed Type Effective Date
040226000588 2004-02-26 CERTIFICATE OF INCORPORATION 2004-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4103308510 2021-02-25 0202 PPS 1148 5th Ave # 1B, New York, NY, 10128-0807
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112164
Loan Approval Amount (current) 112164
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0807
Project Congressional District NY-12
Number of Employees 10
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 113082.82
Forgiveness Paid Date 2021-12-23
2906477709 2020-05-01 0202 PPP 1148 5TH AVE 1B, NEW YORK, NY, 10128
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95737
Loan Approval Amount (current) 95737
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, 10128-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 621999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96685.65
Forgiveness Paid Date 2021-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408239 Other Contract Actions 2024-10-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-30
Transfer Date 2024-11-04
Termination Date 1900-01-01
Section 1332
Sub Section BC
Transfer Office 7
Transfer Docket Number 2408239
Transfer Origin 1
Status Pending

Parties

Name GONZALEZ
Role Plaintiff
Name PATIENTS MEDICAL, P.C.
Role Defendant
1302751 Other Civil Rights 2013-05-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-08
Termination Date 2015-10-23
Date Issue Joined 2013-06-18
Section 1331
Status Terminated

Parties

Name GRACIANI
Role Plaintiff
Name PATIENTS MEDICAL, P.C.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State