Search icon

DARRICK E. ANTELL, MD, P.C.

Company Details

Name: DARRICK E. ANTELL, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Nov 2006 (18 years ago)
Entity Number: 3435232
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 850 PARK AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 850 PARK AVE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARRICK E ANTELL MD, P.C. Chief Executive Officer 850 PARK AVE, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 850 PARK AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 850 PARK AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2015-01-07 2025-01-29 Address 850 PARK AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2008-11-13 2015-01-07 Address 850 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-11-13 2015-01-07 Address 850 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-11-09 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-09 2025-01-29 Address 850 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129004135 2025-01-29 BIENNIAL STATEMENT 2025-01-29
150107006569 2015-01-07 BIENNIAL STATEMENT 2014-11-01
121119002328 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101116002743 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081113002439 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061109000224 2006-11-09 CERTIFICATE OF INCORPORATION 2006-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3110797710 2020-05-01 0202 PPP 850 Park Ave, Unit 1B, New York, NY, 10075
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) 116413
Loan Approval Amount (current) 116413
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, 10075-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
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 117446.1
Forgiveness Paid Date 2021-03-24
3507758605 2021-03-17 0202 PPS 850 Park Ave Apt 1B, New York, NY, 10075-1857
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116412
Loan Approval Amount (current) 116412
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, 10075-1857
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117099.67
Forgiveness Paid Date 2021-10-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State