Search icon

NEW YORK INTERVENTIONAL PAIN MEDICINE SERVICE, P.C.

Company Details

Name: NEW YORK INTERVENTIONAL PAIN MEDICINE SERVICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Apr 2010 (15 years ago)
Entity Number: 3934912
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 305 7TH AVENUE - SUITE - 13C, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK INTERVENTIONAL PAIN MEDICINE SERVICE, P.C. DOS Process Agent 305 7TH AVENUE - SUITE - 13C, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JULIAN SOSNER Chief Executive Officer 305 7TH AVENUE - SUITE - 13C, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 305 7TH AVENUE - SUITE - 13C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-12-13 2024-05-31 Address 305 7TH AVENUE - SUITE - 13C, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-12-13 2024-05-31 Address 305 7TH AVENUE - SUITE - 13C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-04-15 2016-12-13 Address 37 WEST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2014-04-15 2016-12-13 Address 37 WEST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-04-15 2016-12-13 Address 37 WEST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-04-09 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-09 2014-04-15 Address 36 SEVENTH AVENUE, SUITE 411, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531001846 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220511001524 2022-05-11 BIENNIAL STATEMENT 2022-04-01
200512060298 2020-05-12 BIENNIAL STATEMENT 2020-04-01
180402007698 2018-04-02 BIENNIAL STATEMENT 2018-04-01
161213006435 2016-12-13 BIENNIAL STATEMENT 2016-04-01
140415002039 2014-04-15 BIENNIAL STATEMENT 2014-04-01
100409000118 2010-04-09 CERTIFICATE OF INCORPORATION 2010-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1833517701 2020-05-01 0202 PPP 305 7TH AVE RM 13C, NEW YORK, NY, 10001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 49309.83
Forgiveness Paid Date 2021-08-05
2859548404 2021-02-04 0202 PPS 305 7th Ave Rm 13C, New York, NY, 10001-6155
Loan Status Date 2021-02-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48697
Loan Approval Amount (current) 48697
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, 10001-6155
Project Congressional District NY-12
Number of Employees 4
NAICS code 622110
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State