Search icon

N.Y. NEUROLOGICAL ASSOCIATES P.C.

Company Details

Name: N.Y. NEUROLOGICAL ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 1974 (50 years ago)
Entity Number: 354499
ZIP code: 67068
County: New York
Place of Formation: New York
Address: C/O WOLF BLOCK LLP, 101 EISENHOWER PARKWAY #200, ROSELAND, NJ, United States, 67068
Principal Address: 162 EAST 78TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIEGO HERBSTEIN, MD Chief Executive Officer 162 EAST 78TH STREET, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
JOSEPH M GORRELL, ESQ DOS Process Agent C/O WOLF BLOCK LLP, 101 EISENHOWER PARKWAY #200, ROSELAND, NJ, United States, 67068

History

Start date End date Type Value
2010-10-15 2012-10-29 Address C/O WOLF BLOCK LLP, 101 EISENHOWER PARKWAY / #200, ROSELAND, NJ, 67068, 1067, USA (Type of address: Service of Process)
2008-10-14 2010-10-15 Address 170 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2008-10-14 2010-10-15 Address 170 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2008-10-14 2010-10-15 Address C/O WOLF BLOCK LLP, 101 EISENHOWER PKWY STE 200, ROSELAND, NJ, 67068, 1067, USA (Type of address: Service of Process)
1974-10-23 1991-12-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
1974-10-23 2008-10-14 Address 16 E. 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121029002213 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101015003029 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081014002067 2008-10-14 BIENNIAL STATEMENT 2008-10-01
20050304027 2005-03-04 ASSUMED NAME CORP INITIAL FILING 2005-03-04
911216000305 1991-12-16 CERTIFICATE OF AMENDMENT 1991-12-16
A508217-4 1978-08-14 CERTIFICATE OF AMENDMENT 1978-08-14
A189327-4 1974-10-23 CERTIFICATE OF INCORPORATION 1974-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1440298702 2021-03-27 0202 PPS 162 E 78th St, New York, NY, 10075-0406
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152365
Loan Approval Amount (current) 152365
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, 10075-0406
Project Congressional District NY-12
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 153260.91
Forgiveness Paid Date 2021-11-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State