Name: | BETHANY MEDICAL CLINIC OF NEW YORK, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2011 (14 years ago) |
Entity Number: | 4154163 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 222 EAST 31ST STREET, SUITE 1R, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SHIRIN PETERS, M.D. | DOS Process Agent | 222 EAST 31ST STREET, SUITE 1R, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-18 | 2023-10-09 | Address | 222 EAST 31ST STREET, SUITE 1R, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-10-17 | 2013-11-18 | Address | 67 EAST 11TH STREET, APT. 411, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231009000752 | 2023-10-09 | BIENNIAL STATEMENT | 2023-10-01 |
230111001194 | 2023-01-11 | BIENNIAL STATEMENT | 2021-10-01 |
131118006531 | 2013-11-18 | BIENNIAL STATEMENT | 2013-10-01 |
130228001022 | 2013-02-28 | CERTIFICATE OF AMENDMENT | 2013-02-28 |
111017000559 | 2011-10-17 | ARTICLES OF ORGANIZATION | 2011-10-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2317128500 | 2021-02-20 | 0202 | PPS | 222 E 31st St Apt 1R, New York, NY, 10016-6333 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3797387101 | 2020-04-12 | 0202 | PPP | 222 East 31st St Suite 1R, NEW YORK, NY, 10016-6303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State