Search icon

JAMES MCGROARTY, M.D., P.C.

Company Details

Name: JAMES MCGROARTY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1977 (47 years ago)
Entity Number: 462088
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 142 JORALEMON STREET, BROOKLYN, NY, United States, 11201
Principal Address: 140 JORALEMON ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES MCGROARTY, M.D., P.C. 401(K) PLAN 2012 112439938 2013-04-29 JAMES MCGROARTY, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7185966800
Plan sponsor’s address 140 JORALEMON STREET, BROOKLYN, NY, 112014704

Signature of

Role Plan administrator
Date 2013-04-29
Name of individual signing JAMES MCGROARTY
Role Employer/plan sponsor
Date 2013-04-29
Name of individual signing JAMES MCGROARTY
JAMES MCGROARTY, M.D., P.C. 401(K) PLAN 2011 112439938 2012-08-21 JAMES MCGROARTY, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7185966800
Plan sponsor’s address 140 JORALEMON STREET, BROOKLYN, NY, 112014704

Plan administrator’s name and address

Administrator’s EIN 112439938
Plan administrator’s name JAMES MCGROARTY, M.D., P.C.
Plan administrator’s address 140 JORALEMON STREET, BROOKLYN, NY, 112014704
Administrator’s telephone number 7185966800

Signature of

Role Plan administrator
Date 2012-08-21
Name of individual signing JAMES MCGROARTY
Role Employer/plan sponsor
Date 2012-08-21
Name of individual signing JAMES MCGROARTY
JAMES MCGROARTY, M.D., P.C. 401(K) PLAN 2010 112439938 2011-10-06 JAMES MCGROARTY, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7185966800
Plan sponsor’s address 140 JORALEMON STREET, BROOKLYN, NY, 112014704

Plan administrator’s name and address

Administrator’s EIN 112439938
Plan administrator’s name JAMES MCGROARTY, M.D., P.C.
Plan administrator’s address 140 JORALEMON STREET, BROOKLYN, NY, 112014704
Administrator’s telephone number 7185966800

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing JAMES MCGROARTY
Role Employer/plan sponsor
Date 2011-10-06
Name of individual signing JAMES MCGROARTY
JAMES MCGROARTY, M.D., P.C. 401(K) PLAN 2009 112439938 2010-10-07 JAMES MCGROARTY, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7185966800
Plan sponsor’s address 140 JORALEMON STREET, BROOKLYN, NY, 112014704

Plan administrator’s name and address

Administrator’s EIN 112439938
Plan administrator’s name JAMES MCGROARTY, M.D., P.C.
Plan administrator’s address 140 JORALEMON STREET, BROOKLYN, NY, 112014704
Administrator’s telephone number 7185966800

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing JAMES MCGROARTY
Role Employer/plan sponsor
Date 2010-10-07
Name of individual signing JAMES MCGROARTY

DOS Process Agent

Name Role Address
BROOKLYN RETINA CONSULTING, PLLC DOS Process Agent 142 JORALEMON STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JAMES MCGROARTY MD Chief Executive Officer 140 JORALEMON ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1992-12-14 2015-01-09 Address 140 JORALEMON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1977-12-30 1992-12-14 Address 142 JORALEMON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190701034 2019-07-01 ASSUMED NAME CORP INITIAL FILING 2019-07-01
150109000444 2015-01-09 CERTIFICATE OF CHANGE 2015-01-09
140110002105 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120120002639 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091215002323 2009-12-15 BIENNIAL STATEMENT 2009-12-01
080116002923 2008-01-16 BIENNIAL STATEMENT 2007-12-01
060209003112 2006-02-09 BIENNIAL STATEMENT 2005-12-01
031124002706 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011213002808 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000112002244 2000-01-12 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1518427709 2020-05-01 0202 PPP 142 JORALEMON ST STOREFRONT PAVILION, BROOKLYN, NY, 11201
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35460.19
Forgiveness Paid Date 2021-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State