Search icon

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

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

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)
2006-06-26 2008-07-16 Address 125 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-07-07 2006-06-26 Address 4425 MANHATTAN COLLEGE PARKWAY, RIVERDALE, NY, 10471, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3308818400 2021-02-04 0202 PPS 261 E 78th St, New York, NY, 10075-1216
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) 63455
Loan Approval Amount (current) 63455
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, 10075-1216
Project Congressional District NY-12
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63897.21
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State