Search icon

WILLIAM S. SILVER, M.D. & ERIC L. TATAR, M.D., P.C.

Company Details

Name: WILLIAM S. SILVER, M.D. & ERIC L. TATAR, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 2006 (19 years ago)
Entity Number: 3370214
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 2 MEDICAL PARK DRIVE, SUITE 14, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELINOR SILVER DOS Process Agent 2 MEDICAL PARK DRIVE, SUITE 14, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
WILLIAM SILVER Chief Executive Officer 2 MEDICAL PARK DRIVE, SUITE 14, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 2 MEDICAL PARK DRIVE, SUITE 14, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-06-04 Address 2 MEDICAL PARK DRIVE, SUITE 14, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2023-07-17 2023-07-17 Address 2 MEDICAL PARK DRIVE, SUITE 14, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-06-04 Address 2 MEDICAL PARK DRIVE, SUITE 14, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2014-06-02 2023-07-17 Address 2 MEDICAL PARK DRIVE, SUITE 14, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2012-06-15 2023-07-17 Address 2 MEDICAL PARK DRIVE, SUITE 14, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2012-06-15 2014-06-02 Address 2 MEDICAL PARK DRIVE, SUITE 14, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2010-07-02 2012-06-15 Address 978 NORTHSIDE PLAZA, PAMONA, NY, 10970, USA (Type of address: Principal Executive Office)
2010-07-02 2012-06-15 Address 978 NORTHSIDE PLAZA, PAMONA, NY, 10970, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604004570 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230717002694 2023-07-17 BIENNIAL STATEMENT 2022-06-01
200604061604 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180606006110 2018-06-06 BIENNIAL STATEMENT 2018-06-01
140602006768 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120615006074 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100702002550 2010-07-02 BIENNIAL STATEMENT 2010-06-01
090304000237 2009-03-04 CERTIFICATE OF AMENDMENT 2009-03-04
060601000640 2006-06-01 CERTIFICATE OF INCORPORATION 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3660398502 2021-02-24 0202 PPS 2 Medical Park Dr Ste 14, West Nyack, NY, 10994-1964
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246082
Loan Approval Amount (current) 246082
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 West Nyack, ROCKLAND, NY, 10994-1964
Project Congressional District NY-17
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248245.74
Forgiveness Paid Date 2022-01-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State