Search icon

MARGARET A. SULLIVAN, MD PLLC

Company Details

Name: MARGARET A. SULLIVAN, MD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2009 (15 years ago)
Entity Number: 3885409
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 8 E 83RD ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
DR MARGARET A SULLIVAN DOS Process Agent 8 E 83RD ST, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2009-12-04 2012-01-30 Address 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140121002117 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120130002392 2012-01-30 BIENNIAL STATEMENT 2011-12-01
091211000080 2009-12-11 CERTIFICATE OF CHANGE 2009-12-11
091204000136 2009-12-04 ARTICLES OF ORGANIZATION 2010-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1987067308 2020-04-29 0202 PPP 8 E. 83rd Street 1B, New York, NY, 10028
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10028-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17003.93
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State