Search icon

CENTRAL PARK ENDOCRINOLOGY, P.C.

Company Details

Name: CENTRAL PARK ENDOCRINOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Nov 1977 (47 years ago)
Entity Number: 456760
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 115 CENTRAL PARK WEST, SUITE 14, NEW YORK, NY, United States, 10023
Principal Address: 115 Central Park West, Suite 14, New York, NY, United States, 10023

Contact Details

Phone +1 212-877-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY DODELL, M.D. DOS Process Agent 115 CENTRAL PARK WEST, SUITE 14, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
GREGORY DODELL, M.D. Chief Executive Officer 115 CENTRAL PARK WEST, SUITE 14, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 115 CENTRAL PARK WEST, SUITE 14, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-11-16 Address 115 CENTRAL PARK WEST, SUITE 14, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-11-16 Address 32 BROADWAY, RM. 1700, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1977-11-30 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-11-30 2023-06-13 Address 32 BROADWAY, RM. 1700, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116001267 2023-11-16 BIENNIAL STATEMENT 2023-11-01
230613001294 2023-06-13 BIENNIAL STATEMENT 2021-11-01
20160908034 2016-09-08 ASSUMED NAME LLC INITIAL FILING 2016-09-08
150406000374 2015-04-06 CERTIFICATE OF AMENDMENT 2015-04-06
A446404-4 1977-11-30 CERTIFICATE OF INCORPORATION 1977-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8944118308 2021-01-30 0202 PPS 115 Central Park W, New York, NY, 10023-4198
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) 111570
Loan Approval Amount (current) 111570
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, 10023-4198
Project Congressional District NY-12
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112314.11
Forgiveness Paid Date 2021-10-06
9314717108 2020-04-15 0202 PPP 115 CENTRAL PARK W, NEW YORK, NY, 10023-4198
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
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, 10023-4198
Project Congressional District NY-12
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113182.94
Forgiveness Paid Date 2020-11-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State