Search icon

ALBERT SASSOON, M.D., P.C.

Company Details

Name: ALBERT SASSOON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 1978 (47 years ago)
Entity Number: 479072
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 877 PARK AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 266 EAST 78TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 877 PARK AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ALBERT SASSOON MD Chief Executive Officer 266 EAST 78TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2000-04-04 2007-02-09 Address 266 EAST 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-08-24 2007-02-09 Name SASSOON & SILLAY M.D., P.C.
1996-02-07 1999-08-24 Name LIVOTI, SASSOON, & SILLAY, M.D., P.C.
1993-08-03 2000-04-04 Address 266 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-08-03 2000-04-04 Address 266 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-08-03 2000-04-04 Address 266 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1989-06-20 1996-02-07 Name LIVOTI AND SASSOON, M.D., P.C.
1978-03-24 1993-08-03 Address 430 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1978-03-24 1989-06-20 Name CAROL A. LIVOTI, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
20130507054 2013-05-07 ASSUMED NAME CORP INITIAL FILING 2013-05-07
070209000666 2007-02-09 CERTIFICATE OF AMENDMENT 2007-02-09
060406002030 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040317002019 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020405002044 2002-04-05 BIENNIAL STATEMENT 2002-03-01
000404002064 2000-04-04 BIENNIAL STATEMENT 2000-03-01
990824000457 1999-08-24 CERTIFICATE OF AMENDMENT 1999-08-24
980331002216 1998-03-31 BIENNIAL STATEMENT 1998-03-01
960207000355 1996-02-07 CERTIFICATE OF AMENDMENT 1996-02-07
940519002230 1994-05-19 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8994538303 2021-01-30 0202 PPS 877 Park Ave, New York, NY, 10075-0341
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68105
Loan Approval Amount (current) 68105
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, 10075-0341
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 68546.24
Forgiveness Paid Date 2021-09-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State