Search icon

COMPREHENSIVE MEDICAL WELLNESS P.C.

Company Details

Name: COMPREHENSIVE MEDICAL WELLNESS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 May 2015 (10 years ago)
Entity Number: 4756377
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 271 MAIN STREET, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 MAIN STREET, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2015-05-11 2017-04-21 Address C/O LUIZA PETRE, 124 WEST 60TH STREET, STE 35D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170421000233 2017-04-21 CERTIFICATE OF CHANGE 2017-04-21
150511000379 2015-05-11 CERTIFICATE OF INCORPORATION 2015-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4063398509 2021-02-25 0202 PPS 271 Main St, Eastchester, NY, 10709-2903
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Eastchester, WESTCHESTER, NY, 10709-2903
Project Congressional District NY-16
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21028.78
Forgiveness Paid Date 2022-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State