Search icon

AMANDA DOYLE MD, PLLC

Company Details

Name: AMANDA DOYLE MD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2016 (8 years ago)
Entity Number: 5055847
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 160 E. 88TH STREET, APARTMENT 3K, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 160 E. 88TH STREET, APARTMENT 3K, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2016-12-21 2017-07-19 Address 63 WALL STREET APARTMENT 812, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170719000287 2017-07-19 CERTIFICATE OF CHANGE 2017-07-19
170222000797 2017-02-22 CERTIFICATE OF PUBLICATION 2017-02-22
161221000099 2016-12-21 ARTICLES OF ORGANIZATION 2016-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2782467703 2020-05-01 0202 PPP 500A E 87TH ST APT 8A, NEW YORK, NY, 10128
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21013.47
Forgiveness Paid Date 2021-03-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State