Search icon

MORTON POVMAN, P. C.

Company Details

Name: MORTON POVMAN, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 1977 (48 years ago)
Entity Number: 441909
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 108-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORTON POVMAN Chief Executive Officer 108-18 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1993-03-02 1997-07-25 Address 108-18 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1977-07-18 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-07-18 1993-03-02 Address 147-04 75TH AVENUE, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703006637 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006588 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708007130 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110727002397 2011-07-27 BIENNIAL STATEMENT 2011-07-01
20101124007 2010-11-24 ASSUMED NAME CORP INITIAL FILING 2010-11-24
090703002658 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070718003043 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050914002319 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030717002389 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010718002996 2001-07-18 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6860658408 2021-02-11 0202 PPS 10818 Queens Blvd, Forest Hills, NY, 11375-4748
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194013
Loan Approval Amount (current) 194013
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4748
Project Congressional District NY-06
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 195325.91
Forgiveness Paid Date 2021-10-25
7115377100 2020-04-14 0202 PPP 108-18 Queens Boulevard, Forest Hills, NY, 11375
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189600
Loan Approval Amount (current) 189600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190919.41
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State