Search icon

GLACIER CRYO MEDICAL P.C.

Company Details

Name: GLACIER CRYO MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 2005 (20 years ago)
Entity Number: 3258034
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 181 EAST 73RD STREET, SUITE 20A, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 718-222-5999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLACIER CRYO MEDICAL P.C. DOS Process Agent 181 EAST 73RD STREET, SUITE 20A, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
LEONID ROSIN Chief Executive Officer 181 EAST 73RD STREET, SUITE 20A, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2009-09-24 2013-12-04 Address 225 EAST 74TH ST, 6F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-09-24 2013-12-04 Address 225 EAST 74TH ST, 6F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2009-09-24 2013-12-04 Address 225 EAST 74TH ST, 6F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-09-07 2009-09-24 Address 225 EAST 74TH ST #6F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-09-07 2009-09-24 Address 225 EAST 74TH ST #6F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-09-07 2009-09-24 Address 225 EAST 74TH ST #6F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-09-19 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-19 2007-09-07 Address 225 EAST 74 STREET 6F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131204006026 2013-12-04 BIENNIAL STATEMENT 2013-09-01
110928002151 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090924002406 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070907002379 2007-09-07 BIENNIAL STATEMENT 2007-09-01
050919000768 2005-09-19 CERTIFICATE OF INCORPORATION 2005-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2135967704 2020-05-01 0202 PPP 181 E 73RD ST APT 20A, NEW YORK, NY, 10021
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21057.7
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State