Search icon

SH MEDICAL P.C.

Company Details

Name: SH MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 May 2015 (10 years ago)
Entity Number: 4762609
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3960 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3960 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2025-03-04 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-07 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211006001083 2021-10-06 CERTIFICATE OF CHANGE BY ENTITY 2021-10-06
201020000393 2020-10-20 CERTIFICATE OF CHANGE 2020-10-20
150521000377 2015-05-21 CERTIFICATE OF INCORPORATION 2015-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2568247706 2020-05-01 0202 PPP 55 OCEANA DR E APT 5D, BROOKLYN, NY, 11235
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107722
Loan Approval Amount (current) 107722
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, 11235-0001
Project Congressional District NY-08
Number of Employees 11
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 108431.65
Forgiveness Paid Date 2020-12-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State