Search icon

CARIN H. GRIBETZ, M.D., P.C.

Company Details

Name: CARIN H. GRIBETZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 2007 (17 years ago)
Entity Number: 3590091
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 151 EAST 85TH ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARIN H GRIBETZ Chief Executive Officer 151 EAST 85TH ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 EAST 85TH ST, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2007-11-06 2009-12-15 Address 920 PARK AVNEUE, APT 16A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111128002326 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091215002274 2009-12-15 BIENNIAL STATEMENT 2009-11-01
080206000602 2008-02-06 CERTIFICATE OF AMENDMENT 2008-02-06
071106000878 2007-11-06 CERTIFICATE OF INCORPORATION 2007-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6358307809 2020-06-01 0202 PPP 969 PARK AVE SUITE 1C, NEW YORK, NY, 10028-0322
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39030
Loan Approval Amount (current) 39030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10028-0322
Project Congressional District NY-12
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39450.24
Forgiveness Paid Date 2021-07-09
9259588403 2021-02-16 0202 PPS 969 Park Ave Ste 1B, New York, NY, 10028-0322
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39030
Loan Approval Amount (current) 39030
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, 10028-0322
Project Congressional District NY-12
Number of Employees 4
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 39529.37
Forgiveness Paid Date 2022-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State