Search icon

NOBLE PATH MEDICAL, P.C.

Company Details

Name: NOBLE PATH MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 2012 (12 years ago)
Entity Number: 4316952
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 77 WENSLEY DRIVE, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIYING HAN Chief Executive Officer 77 WENSLEY DRIVE, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
NOBLE PATH MEDICAL, P.C. DOS Process Agent 77 WENSLEY DRIVE, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2023-04-27 2023-04-27 Address 77 WENSLEY DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2014-11-03 2023-04-27 Address 77 WENSLEY DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2012-11-06 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-06 2023-04-27 Address 77 WENSLEY DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427003761 2023-04-27 BIENNIAL STATEMENT 2022-11-01
201119060185 2020-11-19 BIENNIAL STATEMENT 2020-11-01
181107006745 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161103007359 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103007765 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106000607 2012-11-06 CERTIFICATE OF INCORPORATION 2012-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1395277700 2020-05-01 0235 PPP 77 WENSLEY DR, GREAT NECK, NY, 11020
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57292
Loan Approval Amount (current) 57292
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 GREAT NECK, NASSAU, NY, 11020-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 621999
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 57800.43
Forgiveness Paid Date 2021-03-24
4092748604 2021-03-17 0235 PPS 77 Wensley Dr, Great Neck, NY, 11020-1836
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27082
Loan Approval Amount (current) 27082
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 Great Neck, NASSAU, NY, 11020-1836
Project Congressional District NY-03
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27312.02
Forgiveness Paid Date 2022-01-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State