Search icon

JOHN D. MACGILLIVRAY, M.D., P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOHN D. MACGILLIVRAY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 2004 (21 years ago)
Entity Number: 3073683
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 377 OAK STREET, SUITE 407, GARDEN CITY, NY, United States, 11530
Principal Address: 20 SHERWOOD FARM LANE, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D MACGILLIVRAY, MD Chief Executive Officer 535 EAST 70TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
ANNA M BOUTZALIS, CPA, PC DOS Process Agent 377 OAK STREET, SUITE 407, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
1303325
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1679826028

Authorized Person:

Name:
JOHN DOUGALD MACGILLIVRAY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207XX0005X - Sports Medicine (Orthopaedic Surgery) Physician
Is Primary:
No
Selected Taxonomy:
207XX0005X - Sports Medicine (Orthopaedic Surgery) Physician
Is Primary:
No
Selected Taxonomy:
207XX0005X - Sports Medicine (Orthopaedic Surgery) Physician
Is Primary:
Yes

Contacts:

Fax:
2127742778

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-07-19 Address 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2023-12-28 Address 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-07-19 Address 377 OAK STREET, SUITE 407, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719000716 2024-07-19 BIENNIAL STATEMENT 2024-07-19
231228003073 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211118000549 2021-11-18 BIENNIAL STATEMENT 2021-11-18
180702007789 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008013 2016-07-05 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83652.00
Total Face Value Of Loan:
83652.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95297.00
Total Face Value Of Loan:
95297.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$83,652
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,237.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $83,649
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$95,297
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,329.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $71,473
Utilities: $1,474
Rent: $22,350

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State