Search icon

UPTOWN NYC MEDICAL, INC.

Company Details

Name: UPTOWN NYC MEDICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2016 (9 years ago)
Entity Number: 4899256
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 30 W 63RD STREET, SUITE 14K, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRIAN ZUCKER Agent 30 W 63RD STREET, SUITE 14K, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
BRIAN ZUCKER DOS Process Agent 30 W 63RD STREET, SUITE 14K, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
160219010294 2016-02-19 CERTIFICATE OF INCORPORATION 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3532167404 2020-05-07 0202 PPP 65 BROADWAY SUITE 1004, NEW YORK, NY, 10006
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10006-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6337.67
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State