Search icon

DR. GEORGE MICHAEL MUSSALLI MEDICAL, P.C.

Company Details

Name: DR. GEORGE MICHAEL MUSSALLI MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 2010 (15 years ago)
Entity Number: 3919181
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1225 PARK AVENUE, SUITE 1D, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. GEORGE MICHAEL MUSSALLI Chief Executive Officer 1225 PARK AVENUE, SUITE 1D, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
DR. GEORGE MICHAEL MUSSALLI MEDICAL, P.C. DOS Process Agent 1225 PARK AVENUE, SUITE 1D, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 1225 PARK AVENUE, SUITE 1D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2021-03-05 2024-07-19 Address 1225 PARK AVENUE, SUITE 1D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2021-03-05 2024-07-19 Address 1225 PARK AVENUE, SUITE 1D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2010-03-03 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-03 2021-03-05 Address 101 W. 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001765 2024-07-19 BIENNIAL STATEMENT 2024-07-19
210305061568 2021-03-05 BIENNIAL STATEMENT 2020-03-01
100303000427 2010-03-03 CERTIFICATE OF INCORPORATION 2010-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2472047700 2020-05-01 0202 PPP 1225 PARK AVE 1D, 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) 20930
Loan Approval Amount (current) 20930
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 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 21144.23
Forgiveness Paid Date 2021-05-13
3594378410 2021-02-05 0202 PPS 1225 Park Ave # 1D, New York, NY, 10128-1758
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) 20832
Loan Approval Amount (current) 20832
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, 10128-1758
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 20987.38
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State