Search icon

CENTER MEDICAL MANAGEMENT, LLC

Company Details

Name: CENTER MEDICAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2017 (8 years ago)
Entity Number: 5091099
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 37 UNION SQUARE WEST, 4TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
CENTER MEDICAL MANAGEMENT, LLC DOS Process Agent 37 UNION SQUARE WEST, 4TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2018-04-02 2023-03-06 Address 37 UNION SQUARE WEST, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-02-24 2018-04-02 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306002002 2023-03-06 BIENNIAL STATEMENT 2023-02-01
180402000411 2018-04-02 CERTIFICATE OF CHANGE 2018-04-02
170724000181 2017-07-24 CERTIFICATE OF PUBLICATION 2017-07-24
170224010036 2017-02-24 ARTICLES OF ORGANIZATION 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2083067702 2020-05-01 0202 PPP 37 UNION SQ W FL 4, NEW YORK, NY, 10003
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74335
Loan Approval Amount (current) 74335
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, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code -
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 75251.67
Forgiveness Paid Date 2021-07-29
7192318507 2021-03-05 0202 PPS 37 Union Sq W Fl 4, New York, NY, 10003-3217
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97605
Loan Approval Amount (current) 97605
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, 10003-3217
Project Congressional District NY-12
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98274.57
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State