Search icon

DORIS DAY, MD, P.C.

Company Details

Name: DORIS DAY, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3464420
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 10 EAST 70TH STREET #1C, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EAST 70TH STREET #1C, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
DORIS DAY, MD Chief Executive Officer 10 EAST 70TH STREET #1C, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 10 EAST 70TH STREET #1C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-01-02 Address 10 EAST 70TH STREET #1C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2024-06-12 2025-01-02 Address 10 EAST 70TH STREET #1C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 10 EAST 70TH STREET #1C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-03 2024-06-12 Address 10 EAST 70TH STREET #1C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2013-06-03 2024-06-12 Address 10 EAST 70TH STREET #1C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-04-28 2013-06-03 Address 10 EAST 70TH STREET / #1C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2011-04-28 2013-06-03 Address 10 EAST 70TH STREET / #1C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102003419 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240612004246 2024-06-12 BIENNIAL STATEMENT 2024-06-12
161028006026 2016-10-28 BIENNIAL STATEMENT 2015-01-01
130603002101 2013-06-03 BIENNIAL STATEMENT 2013-01-01
110428002912 2011-04-28 BIENNIAL STATEMENT 2011-01-01
101223001037 2010-12-23 CERTIFICATE OF AMENDMENT 2010-12-23
090501002623 2009-05-01 BIENNIAL STATEMENT 2009-01-01
070118001276 2007-01-18 CERTIFICATE OF INCORPORATION 2007-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8149247110 2020-04-15 0202 PPP 10 E 70TH ST FRNT C1, 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) 102817
Loan Approval Amount (current) 102817
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 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103774.23
Forgiveness Paid Date 2021-03-25
8826998302 2021-01-30 0202 PPS 10 E 70th St Frnt C1, New York, NY, 10021-5247
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93202
Loan Approval Amount (current) 93202
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, 10021-5247
Project Congressional District NY-12
Number of Employees 8
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 94287.91
Forgiveness Paid Date 2022-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308819 Americans with Disabilities Act - Other 2023-11-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-30
Termination Date 2024-01-24
Section 1201
Status Terminated

Parties

Name STROUDE
Role Plaintiff
Name DORIS DAY, MD, P.C.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State