Search icon

M. FOULADVAND MD PLLC

Company Details

Name: M. FOULADVAND MD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2007 (17 years ago)
Entity Number: 3603754
ZIP code: 10016
County: Albany
Place of Formation: New York
Address: 333 EAST 34TH ST, #1F, NEW YORK, NY, United States, 10016

Agent

Name Role Address
M. FOULADVAND Agent 333 E 34TH ST. #1F, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 333 EAST 34TH ST, #1F, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-12-29 2023-12-01 Address 333 EAST 34TH ST, #1F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-10-17 2023-12-01 Address 333 E 34TH ST. #1F, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-10-17 2011-12-29 Address 333 E. 34TH ST. #1F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-12-11 2008-10-17 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-12-11 2008-10-17 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201042237 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221229003735 2022-12-29 BIENNIAL STATEMENT 2021-12-01
131209006853 2013-12-09 BIENNIAL STATEMENT 2013-12-01
111229002899 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100128002740 2010-01-28 BIENNIAL STATEMENT 2009-12-01
081017000516 2008-10-17 CERTIFICATE OF CHANGE 2008-10-17
080227001037 2008-02-27 CERTIFICATE OF PUBLICATION 2008-02-27
071211000543 2007-12-11 ARTICLES OF ORGANIZATION 2007-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3005597707 2020-05-01 0202 PPP 333 E 34TH ST OFC 1F, NEW YORK, NY, 10016
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32287
Loan Approval Amount (current) 32287
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, 10016-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 32599.02
Forgiveness Paid Date 2021-04-22
7332828510 2021-03-05 0202 PPS 333 E 34th St Ofc 1F, New York, NY, 10016-5229
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32262
Loan Approval Amount (current) 32262
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, 10016-5229
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 32441.16
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State