Search icon

NEW YORK NEUROLOGY & SLEEP MEDICINE, P.C.

Company Details

Name: NEW YORK NEUROLOGY & SLEEP MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 2011 (14 years ago)
Entity Number: 4062820
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 635 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIR TOWFIGH, MD Chief Executive Officer 635 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O AMIR A. TOWFIGH DOS Process Agent 635 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-03-18 2017-03-08 Address 523 EAST 72ND STREET, 8TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2013-03-18 2017-03-08 Address 523 EAST 72ND STREET, 8TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2011-03-03 2019-03-07 Address 320 WEST 38TH STREET, # 1724, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307060808 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170308006444 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150309006503 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130318006178 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110303000765 2011-03-03 CERTIFICATE OF INCORPORATION 2011-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2329537310 2020-04-29 0202 PPP 635 Madison Avenue, New York, NY, 10022
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48366.8
Loan Approval Amount (current) 48366.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48910.1
Forgiveness Paid Date 2021-06-22
2385528406 2021-02-03 0202 PPS 635 Madison Ave, New York, NY, 10022-1009
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48367
Loan Approval Amount (current) 48367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10022-1009
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48980.53
Forgiveness Paid Date 2022-05-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State