Search icon

RHEUMATOLOGY ASSOCIATES, P.C.

Company Details

Name: RHEUMATOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1975 (50 years ago)
Entity Number: 359294
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1088 PARK AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1088 PARK AVE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
HARRY SPIERA MD Chief Executive Officer 1088 PARK AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2004-11-17 2005-01-21 Name HARRY SPIERA, M.D., P.C.
2003-01-22 2011-02-04 Address 1088 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2003-01-22 2005-02-11 Address 47 EAST 88TH ST #15A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-01-22 2011-02-04 Address 1088 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-01-22 2003-01-22 Address 1088 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-01-22 2003-01-22 Address 1088 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1976-07-30 2004-11-17 Name HARRY SPIERA, M.D. AND FREDERICK SWERDLOW, M.D., P.C.
1975-01-03 1993-01-22 Address 1088 PARK AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1975-01-03 1976-07-30 Name HARRY SPIERA, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
20161013047 2016-10-13 ASSUMED NAME CORP INITIAL FILING 2016-10-13
150114007207 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130419002871 2013-04-19 BIENNIAL STATEMENT 2013-01-01
110204002454 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090209002006 2009-02-09 BIENNIAL STATEMENT 2009-01-01
070110002158 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050211003087 2005-02-11 BIENNIAL STATEMENT 2005-01-01
050121000580 2005-01-21 CERTIFICATE OF AMENDMENT 2005-01-21
041117000004 2004-11-17 CERTIFICATE OF AMENDMENT 2004-11-17
030122002773 2003-01-22 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525717705 2020-05-01 0202 PPP 1088 PARK AVE, NEW YORK, NY, 10128
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172230
Loan Approval Amount (current) 172230
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, 10128-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173988.18
Forgiveness Paid Date 2021-05-12
9526528402 2021-02-17 0202 PPS 1088 Park Ave, New York, NY, 10128-1132
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) 171305
Loan Approval Amount (current) 171305
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, 10128-1132
Project Congressional District NY-12
Number of Employees 14
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172550.1
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State