Search icon

ONYX MEDICAL PRACTITIONER P.C.

Company Details

Name: ONYX MEDICAL PRACTITIONER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Mar 2015 (10 years ago)
Entity Number: 4734104
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 283 COMMACK ROAD, STE 207, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ONYX MEDICAL PRACTITIONER P.C. DOS Process Agent 283 COMMACK ROAD, STE 207, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
DR. SEKULEO GATHERS Chief Executive Officer 283 COMMACK ROAD, STE 207, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 283 COMMACK ROAD, STE 207, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-03-03 Address 283 COMMACK ROAD, STE 207, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-06-23 2025-03-03 Address 283 COMMACK ROAD, STE 207, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2023-06-23 2023-06-23 Address 283 COMMACK ROAD, STE 207, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2021-03-22 2023-06-23 Address 283 COMMACK ROAD, STE 207, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2021-03-22 2023-06-23 Address 283 COMMACK ROAD, STE 207, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2017-03-06 2021-03-22 Address 1056 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2015-03-30 2023-06-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2015-03-30 2021-03-22 Address 1056 W. JERICHO TPKE., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003753 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230623001972 2023-06-23 BIENNIAL STATEMENT 2023-03-01
210322060595 2021-03-22 BIENNIAL STATEMENT 2021-03-01
170306006307 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150330000522 2015-03-30 CERTIFICATE OF INCORPORATION 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7780528507 2021-03-06 0235 PPS 283 Commack Rd Ste 115, Commack, NY, 11725-3400
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167555
Loan Approval Amount (current) 167555
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 Commack, SUFFOLK, NY, 11725-3400
Project Congressional District NY-01
Number of Employees 14
NAICS code 621498
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168891.44
Forgiveness Paid Date 2021-12-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State