Search icon

NYC MEDICAL TREATMENTS P.C.

Company Details

Name: NYC MEDICAL TREATMENTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 2016 (9 years ago)
Entity Number: 4892554
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 218-08 hempstead avenue, 2-nd floor, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
michael jacobi Agent 218-08 hempstead avenue, 2-nd floor, QUEENS VILLAGE, NY, 11429

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218-08 hempstead avenue, 2-nd floor, QUEENS VILLAGE, NY, United States, 11429

History

Start date End date Type Value
2024-10-08 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-24 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-25 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-24 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-01 2021-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220825002885 2021-12-24 CERTIFICATE OF CHANGE BY ENTITY 2021-12-24
160208000350 2016-02-08 CERTIFICATE OF INCORPORATION 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2479187710 2020-05-01 0202 PPP 218 -14 HAMSTEAD AVE FL 2, QUEENS VILLAGE, NY, 11429
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152500
Loan Approval Amount (current) 152500
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 QUEENS VILLAGE, QUEENS, NY, 11429-0001
Project Congressional District NY-05
Number of Employees 17
NAICS code -
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 Unanswered
Veteran Unanswered
Forgiveness Amount 154056.77
Forgiveness Paid Date 2021-05-12
3514538705 2021-03-31 0202 PPS 218 -14 HEMSTEAD AVE FL 2, QUEENS VILLAGE, NY, 11429
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142202
Loan Approval Amount (current) 142202
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 QUEENS VILLAGE, QUEENS, NY, 11429
Project Congressional District NY-05
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142840.72
Forgiveness Paid Date 2021-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303644 Insurance 2023-05-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-16
Termination Date 1900-01-01
Section 2201
Sub Section IN
Status Pending

Parties

Name STATE FARM MUTUAL AUTOM,
Role Plaintiff
Name NYC MEDICAL TREATMENTS P.C.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State