Search icon

SHERRELL J. ASTON, M.D., P.C.

Company Details

Name: SHERRELL J. ASTON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 1976 (48 years ago)
Entity Number: 414326
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 728 Park Avenue, NEW YORK, NY, United States, 10021
Principal Address: 728 PARK AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERRELL J ASTON, MD Chief Executive Officer 728 PARK AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
SHERRELL J ASTON, MD. DOS Process Agent 728 Park Avenue, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 728 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address C/O CB12 HHM, LLC, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-11-19 2024-05-24 Address C/O CB12 HHM, LLC, 111 WEST 40TH STREET 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-19 2024-05-24 Address C/O CB12 HHM, LLC, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-11-06 2010-11-19 Address SHERRELL J ASTON MD, 111 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-11-06 2010-11-19 Address C/O MAHONEY COHEN & ET AL, 111 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-11-26 1998-11-06 Address 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-06-04 1998-11-06 Address % MAHONEY COHEN & CO., 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-06-04 1996-11-26 Address 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-06-04 1998-11-06 Address 728 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240524002725 2024-05-24 BIENNIAL STATEMENT 2024-05-24
20110503076 2011-05-03 ASSUMED NAME CORP INITIAL FILING 2011-05-03
101119003039 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081110002302 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061106003072 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041222002141 2004-12-22 BIENNIAL STATEMENT 2004-11-01
021025002182 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001121002693 2000-11-21 BIENNIAL STATEMENT 2000-11-01
981106002260 1998-11-06 BIENNIAL STATEMENT 1998-11-01
961126002359 1996-11-26 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5047477104 2020-04-13 0202 PPP 728 Park Avenue 0.0, New York, NY, 10021-4945
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134337
Loan Approval Amount (current) 134337
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 Change of Ownership
Project Address New York, NEW YORK, NY, 10021-4945
Project Congressional District NY-12
Number of Employees 9
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135744.93
Forgiveness Paid Date 2021-05-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State