Search icon

KETLY MICHEL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KETLY MICHEL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 2004 (21 years ago)
Entity Number: 3075287
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 261 E 78TH ST, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KETLY MICHEL, MD Chief Executive Officer 261 E 78TH ST, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 E 78TH ST, NEW YORK, NY, United States, 10075

National Provider Identifier

NPI Number:
1245399013

Authorized Person:

Name:
DR. KETLY MICHEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
2122494517

Form 5500 Series

Employer Identification Number (EIN):
201203087
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-16 2010-07-16 Address 125 EAST 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2008-07-16 2010-07-16 Address 125 EAST 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2008-07-16 2010-07-16 Address 125 EAST 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2006-06-26 2008-07-16 Address 125 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-06-26 2008-07-16 Address 125 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120801002191 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100716002352 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080716002615 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060626002566 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040707000692 2004-07-07 CERTIFICATE OF INCORPORATION 2004-07-07

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
63455.00
Total Face Value Of Loan:
63455.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$63,455
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,897.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $63,451
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$67,535
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,941.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,651
Rent: $9,251
Healthcare: $6833
Debt Interest: $800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State