Search icon

VYTALIZ MEDICAL, P.C.

Company Details

Name: VYTALIZ MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698057
ZIP code: 07030
County: New York
Place of Formation: New York
Address: 2 HUDSON PLACE, Floor 6, HOBOKEN, NY, United States, 07030
Principal Address: 2 HUDSON PL, Floor 6, HOBOKEN, NJ, United States, 07030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMER ALNAJAR Chief Executive Officer 2 HUDSON PL, FLOOR 6, HOBOKEN, NJ, United States, 07030

DOS Process Agent

Name Role Address
VYTALIZ MEDICAL, P.C. DOS Process Agent 2 HUDSON PLACE, Floor 6, HOBOKEN, NY, United States, 07030

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 2 HUDSON PL, FLOOR 6, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 2 HUDSON PL, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 2 HUDSON PL, HOBOKEN, NJ, USA (Type of address: Chief Executive Officer)
2020-07-29 2025-01-03 Address 2 HUDSON PLACE, HOBOKEN, NJ, 10004, USA (Type of address: Service of Process)
2020-07-29 2025-01-03 Address 2 HUDSON PL, HOBOKEN, NJ, USA (Type of address: Chief Executive Officer)
2015-01-22 2020-07-29 Address 25 BROADWAY, SUITE 5104, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2015-01-22 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103002239 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230130003807 2023-01-30 BIENNIAL STATEMENT 2023-01-01
220126003834 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200729060356 2020-07-29 BIENNIAL STATEMENT 2019-01-01
150122000049 2015-01-22 CERTIFICATE OF INCORPORATION 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3939517306 2020-04-29 0202 PPP 298 5th Avenue, New York, NY, 10001
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85400
Loan Approval Amount (current) 85400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86453.27
Forgiveness Paid Date 2021-07-29

Date of last update: 08 Mar 2025

Sources: New York Secretary of State