Search icon

HZ NP FAMILY HEALTH PLLC

Company Details

Name: HZ NP FAMILY HEALTH PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2015 (9 years ago)
Entity Number: 4868318
ZIP code: 11220
County: Queens
Place of Formation: New York
Address: 878 60TH ST 3FL, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-686-1100

DOS Process Agent

Name Role Address
HZ NP FAMILY HEALTH PLLC DOS Process Agent 878 60TH ST 3FL, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2015-12-22 2021-03-12 Address 115-10 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210312060424 2021-03-12 BIENNIAL STATEMENT 2019-12-01
160316000361 2016-03-16 CERTIFICATE OF PUBLICATION 2016-03-16
151222000898 2015-12-22 ARTICLES OF ORGANIZATION 2015-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8158677308 2020-05-01 0202 PPP 878 60TH ST 3RD FLOOR, BROOKLYN, NY, 11220-4311
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12270
Loan Approval Amount (current) 12270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-4311
Project Congressional District NY-10
Number of Employees 4
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12428.33
Forgiveness Paid Date 2021-08-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State