Search icon

DAVID A. CROWE, M.D., P.C.

Company Details

Name: DAVID A. CROWE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 2005 (20 years ago)
Entity Number: 3224586
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: po box 677, MILLWOOD, NY, United States, 10546
Principal Address: 666 LEXINGTON AVE, SUITE 111, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID CROWE DOS Process Agent po box 677, MILLWOOD, NY, United States, 10546

Chief Executive Officer

Name Role Address
DAVID A. CROWE Chief Executive Officer 666 LEXINGTON AVE, SUITE 111, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 666 LEXINGTON AVE, SUITE 111, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-04 Address 666 LEXINGTON AVE, SUITE 111, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-04 Address 666 LEXINGTON AVE, SUITE 111, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2023-12-01 2023-12-01 Address 666 LEXINGTON AVE, SUITE 111, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-04 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2011-07-14 2023-12-01 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2011-07-14 2023-12-01 Address 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204003259 2023-12-04 CERTIFICATE OF CHANGE BY ENTITY 2023-12-04
231201041272 2023-12-01 BIENNIAL STATEMENT 2023-06-01
130614006037 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110714002308 2011-07-14 BIENNIAL STATEMENT 2011-06-01
100405002212 2010-04-05 BIENNIAL STATEMENT 2010-06-01
050628000865 2005-06-28 CERTIFICATE OF INCORPORATION 2005-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1642087700 2020-05-01 0202 PPP 480 BEDFORD RD, CHAPPAQUA, NY, 10514
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35069.49
Forgiveness Paid Date 2021-05-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State