Search icon

ERIC BERKOWITZ M.D., P.C.

Company Details

Name: ERIC BERKOWITZ M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 2010 (14 years ago)
Entity Number: 4015653
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 390 WEST END AVE #1G, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC BERKOWITZ Chief Executive Officer 390 WEST END AVE #1G, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
ERIC BERKOWITZ M.D., P.C. DOS Process Agent 390 WEST END AVE #1G, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 390 WEST END AVE #1G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-10-07 Address 390 WEST END AVE #1G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2013-01-02 2020-11-02 Address 390 WEST END AVE #1G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2013-01-02 2024-10-07 Address 390 WEST END AVE #1G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-11-04 2013-01-02 Address 75 WEST END AVE., #P31A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-11-04 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007002466 2024-10-07 BIENNIAL STATEMENT 2024-10-07
201102061024 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006210 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006475 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107006950 2014-11-07 BIENNIAL STATEMENT 2014-11-01
130102002325 2013-01-02 BIENNIAL STATEMENT 2012-11-01
101104000517 2010-11-04 CERTIFICATE OF INCORPORATION 2010-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1270228601 2021-03-13 0202 PPS 390 W End Ave, New York, NY, 10024-6107
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105682
Loan Approval Amount (current) 105682
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, 10024-6107
Project Congressional District NY-12
Number of Employees 7
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 106383.96
Forgiveness Paid Date 2021-11-16

Date of last update: 09 Mar 2025

Sources: New York Secretary of State