Search icon

RYAN B. TURNER MD, P.C.

Company Details

Name: RYAN B. TURNER MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 2014 (11 years ago)
Entity Number: 4520984
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 59 East 54th Street, Suite 71, NEW YORK, NY, United States, 10022
Principal Address: 59 East 54th Street, Suite 71, New York, NY, United States, 10022

Contact Details

Phone +1 212-644-8581

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O RYAN TURNER DOS Process Agent 59 East 54th Street, Suite 71, NEW YORK, NY, United States, 10022

Agent

Name Role Address
RYAN TURNER Agent 505 W 47TH ST APT 6AN, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
RYAN TURNER Chief Executive Officer 59 EAST 54TH STREET, SUITE 71, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-03-31 2024-03-31 Address 59 EAST 54TH STREET, SUITE 71, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-03-31 Address 505 W 47TH ST APT 6AN, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2023-04-04 2024-03-31 Address 59 EAST 54TH STREET, SUITE 71, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-03-31 Address 59 East 54th Street, Suite 71, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-04-04 2024-03-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2014-01-29 2023-04-04 Address 505 W 47TH ST APT 6AN, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2014-01-29 2023-04-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2014-01-29 2023-04-04 Address 505 W 47TH ST APT 6AN, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240331000244 2024-03-31 BIENNIAL STATEMENT 2024-03-31
230404004087 2023-04-04 BIENNIAL STATEMENT 2022-01-01
140129000403 2014-01-29 CERTIFICATE OF INCORPORATION 2014-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1037298506 2021-02-18 0202 PPS 505 W 47th St Apt 6AN, New York, NY, 10036-2449
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44525
Loan Approval Amount (current) 44525
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, 10036-2449
Project Congressional District NY-12
Number of Employees 4
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 44854.68
Forgiveness Paid Date 2021-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State