Search icon

MYRON D. GOLDBERG, M.D., P.C.

Company Details

Name: MYRON D. GOLDBERG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Jun 2004 (21 years ago)
Date of dissolution: 01 Dec 2023
Entity Number: 3072704
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 59TH ST / 10-D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 EAST 59TH ST / 10-D, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MYRON D GOLDBERG, MD Chief Executive Officer 110 EAST 59TH ST / 10-D, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-08-08 2023-12-14 Address 110 EAST 59TH ST / 10-D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-08-08 2023-12-14 Address 110 EAST 59TH ST / 10-D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-06-22 2012-08-08 Address 110 EAST 59TH ST 10-D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-06-22 2012-08-08 Address 110 EAST 59TH ST 10-D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-06-30 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-30 2012-08-08 Address 110 EAST 59TH STREET STE 10B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214000913 2023-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-01
120808002483 2012-08-08 BIENNIAL STATEMENT 2012-06-01
100706002384 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080616002556 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060622002526 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040630000348 2004-06-30 CERTIFICATE OF INCORPORATION 2004-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9108348600 2021-03-25 0202 PPS 110 E 59th St Fl 10, New York, NY, 10022-1304
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40400
Loan Approval Amount (current) 40400
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, 10022-1304
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 40641.95
Forgiveness Paid Date 2021-11-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State