Search icon

N.Y. NEUROLOGICAL ASSOCIATES P.C.

Company claim

Is this your business?

Get access!

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 (51 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 C/O WOLF BLOCK LLP, 101 EISENHOWER PKWY STE 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)
1991-12-16 2025-05-08 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 3000

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152365.00
Total Face Value Of Loan:
152365.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-144182.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152365
Current Approval Amount:
152365
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
153260.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State