Search icon

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

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

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
060815002854 2006-08-15 BIENNIAL STATEMENT 2006-07-01
040709000594 2004-07-09 CERTIFICATE OF INCORPORATION 2004-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2216208610 2021-03-13 0202 PPS 1080 5th Ave # 1B, New York, NY, 10128-0102
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98772
Loan Approval Amount (current) 98772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10128-0102
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 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99927.08
Forgiveness Paid Date 2022-05-12
2171617102 2020-04-10 0202 PPP 1080 5th Ave, NEW YORK, NY, 10128-0102
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98772
Loan Approval Amount (current) 98772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10128-0102
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 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100017.62
Forgiveness Paid Date 2021-07-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State