Search icon

35 EAST 19TH STREET MEDICINE, P.C.

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 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-08-17 2024-10-18 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-08-17 2024-10-18 Address 35 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-08-17 Address 35 EAST 19TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-06-28 2023-06-28 Address 35 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

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
160701000512 2016-07-01 CERTIFICATE OF INCORPORATION 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3730717404 2020-05-07 0202 PPP 35 E 19TH ST, NEW YORK, NY, 10003-1313
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 725900
Loan Approval Amount (current) 725900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 249106
Servicing Lender Name California Bank of Commerce, NA
Servicing Lender Address 12265 El Camino Real, Ste 100, SAN DIEGO, CA, 92130-4097
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-1313
Project Congressional District NY-12
Number of Employees 51
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 249106
Originating Lender Name California Bank of Commerce, NA
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 729400.23
Forgiveness Paid Date 2020-11-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State