Search icon

LYNDA MANDELL, M.D., PLLC

Company Details

Name: LYNDA MANDELL, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2006 (19 years ago)
Entity Number: 3386629
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 655 Park Avenue, Apt 5B, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
LYNDA R MANDELL DOS Process Agent 655 Park Avenue, Apt 5B, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2010-07-15 2024-07-01 Address 1020 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2008-02-19 2010-07-15 Address 1020 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-07-11 2008-02-19 Address #5C, 275 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035009 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221203000597 2022-12-03 BIENNIAL STATEMENT 2022-07-01
201215060491 2020-12-15 BIENNIAL STATEMENT 2020-07-01
180703007655 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706006146 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140709006277 2014-07-09 BIENNIAL STATEMENT 2014-07-01
100715002010 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080707002396 2008-07-07 BIENNIAL STATEMENT 2008-07-01
080219000896 2008-02-19 CERTIFICATE OF CHANGE 2008-02-19
061205000076 2006-12-05 CERTIFICATE OF PUBLICATION 2006-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2077067706 2020-05-01 0202 PPP 903 PARK AVE STE 2D, NEW YORK, NY, 10021
Loan Status Date 2021-04-23
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 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.57
Forgiveness Paid Date 2021-03-29
6836758610 2021-03-23 0202 PPS 1020 Park Ave Apt 6/7B Apt 6B, New York, NY, 10028-0913
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) 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, 10028-0913
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20952.22
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State