Search icon

JENNIFER GEIGER, MD, PLLC

Company Details

Name: JENNIFER GEIGER, MD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2017 (8 years ago)
Entity Number: 5164641
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 20 E. 46TH ST. #1302, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 E. 46TH ST. #1302, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-07-03 2018-02-16 Address 201 E 86TH ST. #23F, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180216000184 2018-02-16 CERTIFICATE OF CHANGE 2018-02-16
171018000612 2017-10-18 CERTIFICATE OF PUBLICATION 2017-10-18
170703000540 2017-07-03 ARTICLES OF ORGANIZATION 2017-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4711267410 2020-05-11 0202 PPP 20 E 46TH ST RM 1302, NEW YORK, NY, 10017-9245
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37734
Loan Approval Amount (current) 37734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10017-9245
Project Congressional District NY-12
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38135.12
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State