Search icon

HENNESSEY DERMATOLOGY, LLC

Company Details

Name: HENNESSEY DERMATOLOGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2006 (18 years ago)
Entity Number: 3432398
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 161 Madison Avenue, Suite 6SE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
HENNESSEY DERMATOLOGY, LLC DOS Process Agent 161 Madison Avenue, Suite 6SE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-07-29 2024-11-01 Address 161 Madison Avenue, Suite 6SE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-12-17 2024-07-29 Address 117 EAST 18TH STREET, SUITE A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-11-02 2018-12-17 Address ATTN: DR. N. PATRICK HENNESSEY, 142 JORALEMON ST., STE 3A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035008 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240729002137 2024-07-29 BIENNIAL STATEMENT 2024-07-29
220420002823 2022-04-20 BIENNIAL STATEMENT 2020-11-01
181217002041 2018-12-17 BIENNIAL STATEMENT 2018-11-01
121113006256 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101110002841 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081029002406 2008-10-29 BIENNIAL STATEMENT 2008-11-01
070423000057 2007-04-23 CERTIFICATE OF PUBLICATION 2007-04-23
061102000432 2006-11-02 ARTICLES OF ORGANIZATION 2006-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7076988501 2021-03-05 0202 PPS 161 Madison Ave Rm 6SE, New York, NY, 10016-5454
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87137
Loan Approval Amount (current) 87137
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, 10016-5454
Project Congressional District NY-12
Number of Employees 9
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88009.92
Forgiveness Paid Date 2022-03-14
8371797210 2020-04-28 0202 PPP 161 MADISON AVE STE 65E, NEW YORK, NY, 10016-5454
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123645
Loan Approval Amount (current) 123645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
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, 10016-5454
Project Congressional District NY-12
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124678.81
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State