Search icon

KATHERINE J. SCOVILLE, D.O. P.C.

Company Details

Name: KATHERINE J. SCOVILLE, D.O. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 2010 (14 years ago)
Entity Number: 4032072
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 311 NORTH STREET, SUITE 307, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHERINE J. SCOVILLE, D.O. P.C. DOS Process Agent 311 NORTH STREET, SUITE 307, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
KATHERINE J. SCOVILLE, D.O. Chief Executive Officer 311 NORTH STREET, SUITE 307, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2014-12-03 2017-01-09 Address 311 NORTH STREET, SUITE 307, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2014-12-03 2020-12-03 Address 311 NORTH STREET, SUITE 307, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2013-01-30 2014-12-03 Address 811 NORTH BROADWAY, SUITE 205, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2013-01-30 2014-12-03 Address 811 NORTH BROADWAY, SUITE 205, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2010-12-17 2014-12-03 Address 34 ABBEVILLE LANE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060060 2020-12-03 BIENNIAL STATEMENT 2020-12-01
170109006253 2017-01-09 BIENNIAL STATEMENT 2016-12-01
141203006711 2014-12-03 BIENNIAL STATEMENT 2014-12-01
130130006050 2013-01-30 BIENNIAL STATEMENT 2012-12-01
101217000321 2010-12-17 CERTIFICATE OF INCORPORATION 2010-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3789238305 2021-01-22 0202 PPS 311 North St Ste 307, White Plains, NY, 10605-2232
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
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 White Plains, WESTCHESTER, NY, 10605-2232
Project Congressional District NY-16
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11170.3
Forgiveness Paid Date 2021-09-15
9205497104 2020-04-15 0202 PPP 311 North Street Suite 307, White Plains, NY, 10605
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
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 White Plains, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11213.47
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State