Search icon

MICHAEL DULCHIN, MD P.C.

Company Details

Name: MICHAEL DULCHIN, MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 2013 (12 years ago)
Entity Number: 4375452
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 138 W 25th Street, Floor 10, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DULCHIN Chief Executive Officer 138 W 25TH STREET, FLOOR 10, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MICHAEL DULCHIN DOS Process Agent 138 W 25th Street, Floor 10, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 138 W 25TH STREET, FLOOR 10, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 817 BROADWAY 5 FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-03 Address 817 BROADWAY 5 FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 138 W 25TH STREET, FLOOR 10, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 817 BROADWAY 5 FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2025-03-03 Address 138 W 25TH STREET, FLOOR 10, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-03 Address 138 W 25th Street, Floor 10, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-09-24 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2022-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303004052 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230330000642 2023-03-30 BIENNIAL STATEMENT 2023-03-01
220923001992 2022-09-23 BIENNIAL STATEMENT 2021-03-01
170822006172 2017-08-22 BIENNIAL STATEMENT 2017-03-01
130318000539 2013-03-18 CERTIFICATE OF INCORPORATION 2013-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6655997105 2020-04-14 0202 PPP 138 W 25th Street, 10th Floor, New York, NY, 10001
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358900
Loan Approval Amount (current) 358900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10001-0001
Project Congressional District NY-12
Number of Employees 31
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 362911.81
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State