Search icon

PORT JERVIS FAMILY HEALTH NP P.C.

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)
2017-05-03 2018-01-16 Address 249 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2017-05-03 2018-01-16 Address 249 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Registered Agent)
2017-05-03 2024-03-29 Shares Share type: PAR VALUE, Number of shares: 2520, Par value: 0.01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1216287110 2020-04-10 0202 PPP 1 Cole Streeet, PORT JERVIS, NY, 12771
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT JERVIS, ORANGE, NY, 12771-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24897.22
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State