Name: | JONATHAN M. LEVY D.P.M., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2004 (21 years ago) |
Entity Number: | 3082207 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 120 E. 56TH STREET-SUITE 940, NEW YORK, NY, United States, 10022 |
Principal Address: | 120 EAST 56TH STREET, SUITE 940, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 E. 56TH STREET-SUITE 940, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD H FRANKEL | Chief Executive Officer | 120 EAST 56TH ST, SUITE 940, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-23 | 2005-07-20 | Address | 105 E. 63RD STREET, SUITE 1D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170213000533 | 2017-02-13 | CERTIFICATE OF AMENDMENT | 2017-02-13 |
120730006194 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
101006002820 | 2010-10-06 | BIENNIAL STATEMENT | 2010-07-01 |
080820003141 | 2008-08-20 | BIENNIAL STATEMENT | 2008-07-01 |
060724002324 | 2006-07-24 | BIENNIAL STATEMENT | 2006-07-01 |
050720000435 | 2005-07-20 | CERTIFICATE OF CHANGE | 2005-07-20 |
040723000662 | 2004-07-23 | CERTIFICATE OF INCORPORATION | 2004-07-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5756938404 | 2021-02-09 | 0202 | PPS | 120 E 56th St Rm 940, New York, NY, 10022-3642 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State