Search icon

NEW YORK DOCTORS URGENT CARE, PLLC

Company Details

Name: NEW YORK DOCTORS URGENT CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954586
ZIP code: 10952
County: Orange
Place of Formation: New York
Address: 46 main street, suite 148, MONSEY, NY, United States, 10952

Contact Details

Phone +1 212-414-2800

DOS Process Agent

Name Role Address
the pllc DOS Process Agent 46 main street, suite 148, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-03-10 2024-05-03 Address 484 TEMPLE HILL ROAD, SUITE 102, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2014-06-30 2023-03-10 Address 484 TEMPLE HILL ROAD, SUITE 102, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2010-05-26 2014-06-30 Address 89 NORTH FRONT STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503001007 2024-05-02 CERTIFICATE OF AMENDMENT 2024-05-02
230310002544 2023-03-10 BIENNIAL STATEMENT 2022-05-01
200512060680 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180604006405 2018-06-04 BIENNIAL STATEMENT 2018-05-01
140630006152 2014-06-30 BIENNIAL STATEMENT 2014-05-01
120710002580 2012-07-10 BIENNIAL STATEMENT 2012-05-01
120207000452 2012-02-07 CERTIFICATE OF PUBLICATION 2012-02-07
100526000457 2010-05-26 ARTICLES OF ORGANIZATION 2010-05-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-25 No data 484 TEMPLE HILL RD, Outside NYC, NEW WINDSOR, NY, 12553 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2801201 SL VIO INVOICED 2018-06-20 1500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5240077202 2020-04-27 0202 PPP 484 Temple Hill Rd Suite 102, New Windsor, NY, 12553
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130567.47
Loan Approval Amount (current) 130567.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 32
NAICS code 621498
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 132018.22
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State