Search icon

WHITE PLAINS ROAD MEDICAL SERVICES, P.C.

Company Details

Name: WHITE PLAINS ROAD MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 May 2012 (13 years ago)
Date of dissolution: 03 Oct 2024
Entity Number: 4250726
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 37 W MAIN STREET, MT KISCO, NY, United States, 10549
Principal Address: 3050 WHITE PLAINS RD., BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF JULIA KHALDAROV DOS Process Agent 37 W MAIN STREET, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
LEV TAYTS Chief Executive Officer 3050 WHITE PLAINS RD., BRONX, NY, United States, 10467

History

Start date End date Type Value
2014-05-15 2024-10-15 Address 3050 WHITE PLAINS RD., BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2012-05-25 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-25 2024-10-15 Address 37 W MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002384 2024-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-03
200504061121 2020-05-04 BIENNIAL STATEMENT 2020-05-01
140515006238 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120525000945 2012-05-25 CERTIFICATE OF INCORPORATION 2012-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2211357407 2020-05-05 0202 PPP 3050 WHITE PLAINS RD, BRONX, NY, 10467-8124
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35045
Loan Approval Amount (current) 35045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10467-8124
Project Congressional District NY-15
Number of Employees 7
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35481.86
Forgiveness Paid Date 2021-08-05
5247438300 2021-01-25 0202 PPS 3050 White Plains Rd, Bronx, NY, 10467-8124
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34432
Loan Approval Amount (current) 34432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-8124
Project Congressional District NY-15
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34781.98
Forgiveness Paid Date 2022-02-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State