Search icon

CARLYN SNYDER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARLYN SNYDER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 2012 (13 years ago)
Entity Number: 4274113
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228
Principal Address: 52 East End Avenue, #10, New York, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Chief Executive Officer

Name Role Address
CARLYN SNYDER Chief Executive Officer 52 EAST END AVENUE, #10, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 52 EAST END AVENUE, #10, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 1125 PARK AVENUE, SUITE 1C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2014-07-18 2024-11-05 Address 1125 PARK AVENUE, SUITE 1C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2012-08-03 2024-11-05 Address 52 EAST END AVENUE, APT. 10, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2012-07-23 2012-08-03 Address 390 FIRST AVENUE APARTMENT 7G, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105004434 2024-11-05 BIENNIAL STATEMENT 2024-11-05
140718006030 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120803000410 2012-08-03 CERTIFICATE OF CHANGE 2012-08-03
120723000475 2012-07-23 CERTIFICATE OF INCORPORATION 2012-07-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16667.00
Total Face Value Of Loan:
16667.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16667
Current Approval Amount:
16667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16843.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State