Search icon

NEW YORK GLAUCOMA MEDICAL P.C.

Company Details

Name: NEW YORK GLAUCOMA MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Aug 2005 (20 years ago)
Entity Number: 3247599
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 65 OCEANA DRIVE EAST, #5D, BROOKLYN, NY, United States, 11235
Principal Address: 65 OCEANA DRIVE EAST, 5D, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-645-2201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRINA PANKOVA Chief Executive Officer 65 OCEANA DRIVE EAST, 5D, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 OCEANA DRIVE EAST, #5D, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
130819002413 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110812003346 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090730002017 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070904002652 2007-09-04 BIENNIAL STATEMENT 2007-08-01
050824000254 2005-08-24 CERTIFICATE OF INCORPORATION 2005-08-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4643835006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient NEW YORK GLAUCOMA MEDICAL P.C.
Recipient Name Raw NEW YORK GLAUCOMA MEDICAL P.C.
Recipient Address 1671 W. 10TH ST. & 103 QUENT, BROOKLYN, KINGS, NEW YORK, 11223-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 407000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3312258510 2021-02-23 0202 PPS 555 W 59th St Apt 19D, New York, NY, 10019-1241
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32097
Loan Approval Amount (current) 32097
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 New York, NEW YORK, NY, 10019-1241
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32545.23
Forgiveness Paid Date 2022-07-25
3237307700 2020-05-01 0202 PPP 555 W 59TH ST APT 19D, NEW YORK, NY, 10019
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32883.08
Forgiveness Paid Date 2021-07-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State