Search icon

SUSANNAH JACOBI, PH.D., P.C.

Company Details

Name: SUSANNAH JACOBI, PH.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2007 (18 years ago)
Entity Number: 3520600
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 70 LASALLE STREET, APT 14C, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSANNAH JACOBI, PH.D., P.C. DOS Process Agent 70 LASALLE STREET, APT 14C, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
SUSANNAH JACOBI Chief Executive Officer 70 LASALLE STREET, APT 14C, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 70 LASALLE STREET, APT 14C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 70 LASALLE STREET / APT 14C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2011-06-14 2023-07-17 Address 70 LASALLE STREET / SUITE 14C, NEW YORK, NY, 10027, 4708, USA (Type of address: Service of Process)
2011-06-14 2023-07-17 Address 70 LASALLE STREET / APT 14C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2009-07-22 2011-06-14 Address 70 LASALLE ST APT 14C, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2009-07-22 2011-06-14 Address 70 LASALLE ST APT 14C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2007-05-22 2011-06-14 Address 70 LASALLE ST, SUITE 14-C, NEW YORK, NY, 10027, 4708, USA (Type of address: Service of Process)
2007-05-22 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230717004217 2023-07-17 BIENNIAL STATEMENT 2023-05-01
220517002145 2022-05-17 BIENNIAL STATEMENT 2021-05-01
110614002124 2011-06-14 BIENNIAL STATEMENT 2011-05-01
090722002837 2009-07-22 BIENNIAL STATEMENT 2009-05-01
070522000070 2007-05-22 CERTIFICATE OF INCORPORATION 2007-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7140937703 2020-05-01 0202 PPP 70 La Salle Street 14-C, New York, NY, 10027
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10027-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13456.64
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State