Search icon

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

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)
2012-07-23 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2303197709 2020-05-01 0202 PPP 201 E 87TH ST APT 16J, NEW YORK, NY, 10128
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16843.95
Forgiveness Paid Date 2021-05-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State