Search icon

MITCHELL MEDICAL GROUP, P.C.

Company Details

Name: MITCHELL MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jul 2011 (14 years ago)
Entity Number: 4120143
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 57 WEST 57TH ST, STE 601, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 WEST 57TH ST, STE 601, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DEAN MITCHELL Chief Executive Officer 57 WEST 57TH ST, STE 601, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 57 WEST 57TH ST, STE 601, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-08-21 2023-09-05 Address 57 WEST 57TH ST, STE 601, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-08-21 2023-09-05 Address 57 WEST 57TH ST, STE 601, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-07-19 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-19 2013-08-21 Address 57 W. 57TH STREET, SUITE 601, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905001576 2023-09-05 BIENNIAL STATEMENT 2023-07-01
130821002165 2013-08-21 BIENNIAL STATEMENT 2013-07-01
130206000650 2013-02-06 CERTIFICATE OF AMENDMENT 2013-02-06
110719000811 2011-07-19 CERTIFICATE OF INCORPORATION 2011-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4245647310 2020-04-29 0202 PPP 57 W 57th St, New York, NY, 10019-2802
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89700
Loan Approval Amount (current) 89700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10019-2802
Project Congressional District NY-12
Number of Employees 8
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90577.07
Forgiveness Paid Date 2021-05-06
1590418402 2021-02-02 0202 PPS 57 W 57th St, New York, NY, 10019-2802
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10019-2802
Project Congressional District NY-12
Number of Employees 8
NAICS code 561110
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90507.5
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State