Search icon

PRACTICE PBC

Company Details

Name: PRACTICE PBC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2016 (9 years ago)
Entity Number: 4895974
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: PRACTICE PBC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 25 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRACTICE PBC 401(K) PLAN 2023 811307746 2024-05-07 PRACTICE PBC 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 3476421368
Plan sponsor’s address 201 ALLEN STREET, 10113, NEW YORK, NY, 10002
PRACTICE PBC 401(K) PLAN 2022 811307746 2023-05-26 PRACTICE PBC 113
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 3476421368
Plan sponsor’s address 201 ALLEN STREET, 10113, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KARIM ABOUELNAGA Chief Executive Officer 25 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 25 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 25 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-02-01 Address 25 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-17 2023-02-13 Address 25 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-11-17 2023-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-30 2021-11-17 Address KARIM ABOUELNAGA, 25 BROADWAY, 12TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-05-30 2021-11-17 Address 25 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-02-16 2019-05-30 Address KARIM ABOUELNAGA, 25 BROADWAY, 12TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043764 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230213002370 2023-02-13 CERTIFICATE OF AMENDMENT 2023-02-13
220201002163 2022-02-01 BIENNIAL STATEMENT 2022-02-01
211117000154 2021-11-16 CERTIFICATE OF CHANGE BY ENTITY 2021-11-16
200203061648 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190530060252 2019-05-30 BIENNIAL STATEMENT 2018-02-01
160216000106 2016-02-16 APPLICATION OF AUTHORITY 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6227337208 2020-04-27 0202 PPP 25 Broadway, FL 12, New York, NY, 10004-1056
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234483.5
Loan Approval Amount (current) 234483.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
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, 10004-1056
Project Congressional District NY-10
Number of Employees 48
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236789.79
Forgiveness Paid Date 2021-04-29
2211908609 2021-03-13 0202 PPS 25 Broadway Fl 12, New York, NY, 10004-1056
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425961
Loan Approval Amount (current) 425961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
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, 10004-1056
Project Congressional District NY-10
Number of Employees 155
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 427618.16
Forgiveness Paid Date 2021-08-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State