Search icon

JOSEPH B. PORDER, MD, P.C.

Company Details

Name: JOSEPH B. PORDER, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Oct 2004 (21 years ago)
Entity Number: 3115390
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 12 WEST 96TH STREET, #11B, NEW YORK, NY, United States, 10025
Principal Address: 46 WEST 86 STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH B PORDER Chief Executive Officer 46 WEST 86 STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
C/O DR. JOSEPH B. PORDER DOS Process Agent 12 WEST 96TH STREET, #11B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2006-09-29 2020-10-08 Address 1160 FIFTH AVE STE 102, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201008060026 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181012006407 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161003006250 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006284 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121107002096 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101020002956 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081003002516 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060929002352 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041019000583 2004-10-19 CERTIFICATE OF INCORPORATION 2004-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6039358300 2021-01-26 0202 PPS 46 W 86th St, New York, NY, 10024-3633
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) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10024-3633
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10874.7
Forgiveness Paid Date 2021-10-22
9994757101 2020-04-15 0202 PPP 46 West 86 Street, New York, NY, 10024
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10024-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10887.3
Forgiveness Paid Date 2021-02-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State