Search icon

FLATIRON FAMILY MEDICAL, P.C.

Company Details

Name: FLATIRON FAMILY MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 2017 (8 years ago)
Entity Number: 5165792
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 12 WEST 21ST STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAMELA HOPS, MD DOS Process Agent 12 WEST 21ST STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
PAMELA HOPS, MD Chief Executive Officer 12 WEST 21ST STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
220214002648 2022-02-14 BIENNIAL STATEMENT 2022-02-14
170706000529 2017-07-06 CERTIFICATE OF INCORPORATION 2017-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5346867103 2020-04-13 0202 PPP 12 West 21st Street, 6th Floor, New York, NY, 10010
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187100
Loan Approval Amount (current) 187100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10010-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 189565.62
Forgiveness Paid Date 2021-08-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State