Search icon

THOMAS P. STERRY, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS P. STERRY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 2004 (21 years ago)
Entity Number: 3076313
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 100 WEST 89TH STREET #3D, NEW YORK, NY, United States, 10024
Principal Address: 100 WST 89TH ST APT 3D, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS P. STERRY, M.D. DOS Process Agent 100 WEST 89TH STREET #3D, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
THOMAS P STERRY Chief Executive Officer 1080 5TH AVENUE #1B, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
201480422
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
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:

History

Start date End date Type Value
2012-08-01 2016-07-05 Address 895 PARK AVE STE 1B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2006-08-15 2012-08-01 Address 895 PARK AVE STE 1B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-07-09 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180705007045 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160705006048 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120801006009 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100720002500 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080721003065 2008-07-21 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
98772.00
Total Face Value Of Loan:
98772.00
Date:
2020-04-11
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:
98772.00
Total Face Value Of Loan:
98772.00

Trademarks Section

Serial Number:
77551807
Mark:
NATURALOOK
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-08-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NATURALOOK

Goods And Services

For:
Cosmetic and plastic surgery
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77305349
Mark:
NATURALIFT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-10-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NATURALIFT

Goods And Services

For:
Cosmetic and plastic surgery
First Use:
2007-07-01
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$98,772
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,927.08
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $98,766
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$98,772
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,017.62
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $98,772

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State