Search icon

EMANUEL SCHIOWITZ, D.O., P.C.

Company Details

Name: EMANUEL SCHIOWITZ, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 1977 (47 years ago)
Entity Number: 458311
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1701 59TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMANUEL SCHIOWITZ Chief Executive Officer 1701 59TH ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
EMANUEL SCHIOWITZ DOS Process Agent 1701 59TH ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 1701 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-03-19 Address 1701 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2025-02-14 2025-02-14 Address 1701 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-03-19 Address 1701 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1992-12-15 2025-02-14 Address 1701 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1992-12-15 2025-02-14 Address 1701 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1977-12-09 1992-12-15 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1977-12-09 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250319003721 2025-03-19 CERTIFICATE OF AMENDMENT 2025-03-19
250214000031 2025-02-14 BIENNIAL STATEMENT 2025-02-14
140103002238 2014-01-03 BIENNIAL STATEMENT 2013-12-01
20121017068 2012-10-17 ASSUMED NAME CORP INITIAL FILING 2012-10-17
120103002946 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091231002203 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080103002995 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060118002006 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031125002304 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011121002542 2001-11-21 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787867704 2020-05-01 0202 PPP 969 E 9TH ST, BROOKLYN, NY, 11230
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84735
Loan Approval Amount (current) 84735
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 13
NAICS code 621111
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 85503.12
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State