Search icon

MADISON MEDICAL PRACTICE P.C.

Company Details

Name: MADISON MEDICAL PRACTICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 2008 (17 years ago)
Entity Number: 3669735
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 274 MADISON AVE., STE 501, NEW YORK, NY, United States, 10016
Principal Address: 274 MADISON AVE, STE 501, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEV HAIMOFF Chief Executive Officer 274 MADISON AVE, STE 501, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MADISON MEDICAL PRACTICE P.C. DOS Process Agent 274 MADISON AVE., STE 501, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-07-14 2018-05-03 Address 274 MADISON AVE, STE 304, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-07-14 2018-05-03 Address 274 MADISON AVE, STE 304, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-05-09 2018-05-03 Address 274 MADISON AVE., STE 304, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061541 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180503006431 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160519006175 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140507006949 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120508006291 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100714002482 2010-07-14 BIENNIAL STATEMENT 2010-05-01
080509000535 2008-05-09 CERTIFICATE OF INCORPORATION 2008-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1548107708 2020-05-01 0202 PPP 274 MADISON AVE RM 501, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 7
NAICS code 621111
Borrower Race Unanswered
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 75696.21
Forgiveness Paid Date 2021-04-08
9775118300 2021-01-31 0202 PPS 274 Madison Ave Rm 501, New York, NY, 10016-0701
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
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, 10016-0701
Project Congressional District NY-12
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 83088.41
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State