Search icon

35 EAST 19TH STREET MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: 35 EAST 19TH STREET MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 2016 (9 years ago)
Entity Number: 4972095
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 35 EAST 19TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
ROY WINSTON, MD Chief Executive Officer 35 EAST 19TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 35 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-08-17 Address 35 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-10-18 Address 35 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-10-18 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241018000036 2024-10-18 BIENNIAL STATEMENT 2024-10-18
230817002649 2023-08-16 CERTIFICATE OF CHANGE BY ENTITY 2023-08-16
230628004120 2023-06-28 BIENNIAL STATEMENT 2022-07-01
200703060173 2020-07-03 BIENNIAL STATEMENT 2020-07-01
200507060700 2020-05-07 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
725900.00
Total Face Value Of Loan:
725900.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
725900
Current Approval Amount:
725900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
729400.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State