Search icon

NEW YORK OPHTHALMOLOGY ASSOCIATES, PLLC

Company Details

Name: NEW YORK OPHTHALMOLOGY ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2017 (8 years ago)
Entity Number: 5174398
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 162 WEST 56 STREET, SUITE 207, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
NEW YORK OPHTHALMOLOGY ASSOCIATES, PLLC DOS Process Agent 162 WEST 56 STREET, SUITE 207, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2017-07-24 2019-10-03 Address 205-16 LINDEN BLVD., ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003060640 2019-10-03 BIENNIAL STATEMENT 2019-07-01
170724000324 2017-07-24 ARTICLES OF ORGANIZATION 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2399187710 2020-05-01 0202 PPP 162 W 56TH ST STE 207, NEW YORK, NY, 10019
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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, 10019-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20222.68
Forgiveness Paid Date 2021-06-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State