Search icon

PARTNER IN SAFETY AND MEDICINE, PLLC

Company Details

Name: PARTNER IN SAFETY AND MEDICINE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2011 (14 years ago)
Entity Number: 4100793
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 15 North Broadway, Suite E, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
RUSSELL KAMER DOS Process Agent 15 North Broadway, Suite E, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2011-05-31 2023-07-28 Address 150 GRAND STREET-SUITE 510, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230728004216 2023-07-28 BIENNIAL STATEMENT 2023-05-01
110926000418 2011-09-26 CERTIFICATE OF PUBLICATION 2011-09-26
110531000603 2011-05-31 ARTICLES OF ORGANIZATION 2011-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7754327103 2020-04-14 0202 PPP 800 Route 17M, MIDDLETOWN, NY, 10940
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202500
Loan Approval Amount (current) 202500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 11
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204390
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State