Search icon

NOVEL MEDICINE, P.C.

Company Details

Name: NOVEL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613917
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 49 LASALLE AVE, RYE, NY, United States, 10580
Principal Address: 98-30 67TH AVE STE 6.6, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-896-0377

Phone +1 718-896-7777

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DR RITA GOLDVUG Chief Executive Officer 98-30 67TH AVE STE 6.6, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 LASALLE AVE, RYE, NY, United States, 10580

History

Start date End date Type Value
2010-02-09 2012-02-06 Address 98-30 67TH AVE STE 6.6, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2008-01-07 2009-03-20 Address C/O NATIONAL REGISTERED AGTS., 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108006688 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120206002315 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100209002643 2010-02-09 BIENNIAL STATEMENT 2010-01-01
090320000074 2009-03-20 CERTIFICATE OF CHANGE 2009-03-20
080107001002 2008-01-07 CERTIFICATE OF INCORPORATION 2008-01-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3515635006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NOVEL MEDICINE, P.C.
Recipient Name Raw NOVEL MEDICINE, P.C.
Recipient Address 49 LASALLE AVE, RYE, WESTCHESTER, NEW YORK, 10580-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1550.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3737987701 2020-05-01 0202 PPP 49 LASALLE AVE, RYE, NY, 10580
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232075
Loan Approval Amount (current) 232075
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 RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234772.61
Forgiveness Paid Date 2021-07-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State