Search icon

GLENN A BECKER MD PLLC

Company Details

Name: GLENN A BECKER MD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2017 (8 years ago)
Entity Number: 5068144
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 165 NORTH VILLAGE AVENUE, STE 107, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 165 NORTH VILLAGE AVENUE, STE 107, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2017-01-13 2018-10-15 Address 30 HEMPSTEAD AVENUE STE 244, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181015000569 2018-10-15 CERTIFICATE OF CHANGE 2018-10-15
170317000481 2017-03-17 CERTIFICATE OF PUBLICATION 2017-03-17
170113000822 2017-01-13 ARTICLES OF ORGANIZATION 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1744497706 2020-05-01 0202 PPP 121 E 60 th ST, Ste 2E, NEW YORK, NY, 10022
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21137
Loan Approval Amount (current) 21137
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21368.31
Forgiveness Paid Date 2021-06-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State