Search icon

PORT JERVIS FAMILY HEALTH NP P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PORT JERVIS FAMILY HEALTH NP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 May 2017 (8 years ago)
Entity Number: 5130230
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 7 Surrey Road, Chester, NY, United States, 10918
Principal Address: 1 COLE STREET, PORT JERVIS, NY, United States, 12771

Contact Details

Phone +1 845-856-6671

Shares Details

Shares issued 2520

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
MICHELE M. DOYLE DOS Process Agent 7 Surrey Road, Chester, NY, United States, 10918

Chief Executive Officer

Name Role Address
MICHELE M. DOYLE Chief Executive Officer 1 COLE STREET, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 1 COLE STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2019-06-25 2024-03-29 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-06-25 2024-03-29 Address 1 COLE STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2018-01-16 2024-03-29 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2018-01-16 2019-06-25 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329000182 2024-03-29 BIENNIAL STATEMENT 2024-03-29
190625060420 2019-06-25 BIENNIAL STATEMENT 2019-05-01
180116000362 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
170503000008 2017-05-03 CERTIFICATE OF INCORPORATION 2017-05-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
24600.00
Total Face Value Of Loan:
24600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24600
Current Approval Amount:
24600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24897.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State