Search icon

PAVMED INC.

Company Details

Name: PAVMED INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2014 (10 years ago)
Entity Number: 4671753
ZIP code: 10174
County: New York
Place of Formation: Delaware
Address: ATTN: DOCKET CLERK, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174
Principal Address: ONE GRAND CENTRAL PLACE, SUITE 4600, NEW YORK, NY, United States, 10165

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAVMED INC 401K PS PLAN 2018 471214177 2019-05-28 PAVMED INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339110
Sponsor’s telephone number 2155149620
Plan sponsor’s address 60 E 42ND STREET, STE 4600, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing DENNIS MCGRATH
PAVMED INC 401K PS PLAN 2017 471214177 2018-06-15 PAVMED INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339110
Sponsor’s telephone number 2155149620
Plan sponsor’s address 60 E 42ND STREET, STE 4600, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing DENNIS MCGRATH
PAVMED INC 401K PS PLAN 2016 471214177 2017-06-12 PAVMED INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339110
Sponsor’s telephone number 2129494319
Plan sponsor’s address 60 E 42ND STREET, STE 4600, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing RICHARD FITZGERALD

DOS Process Agent

Name Role Address
C/O GRAUBARD MILLER DOS Process Agent ATTN: DOCKET CLERK, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
LISHAN AKLOG Chief Executive Officer ONE GRAND CENTRAL PLACE, SUITE 4600, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2014-11-25 2020-11-30 Address ATTN: DOCKET CLERK, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221129003512 2022-11-29 BIENNIAL STATEMENT 2022-11-01
201130060538 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181108006073 2018-11-08 BIENNIAL STATEMENT 2018-11-01
180523006154 2018-05-23 BIENNIAL STATEMENT 2016-11-01
170131000116 2017-01-31 CERTIFICATE OF AMENDMENT 2017-01-31
141125000690 2014-11-25 APPLICATION OF AUTHORITY 2014-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1900017106 2020-04-10 0202 PPP One Grand Central Place 0.0, New York, NY, 10165-0006
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299667
Loan Approval Amount (current) 299667
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, 10165-0006
Project Congressional District NY-12
Number of Employees 15
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303076.88
Forgiveness Paid Date 2021-06-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State