Search icon

JENNIFER Y. BUTT, M.D., P.C.

Company Details

Name: JENNIFER Y. BUTT, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Aug 2017 (8 years ago)
Entity Number: 5195733
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1317 THIRD AVE., FL 4, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1317 THIRD AVE., FL 4, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2017-08-31 2018-04-25 Address 205 E. 76TH ST., M3, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180425000656 2018-04-25 CERTIFICATE OF CHANGE 2018-04-25
170831000717 2017-08-31 CERTIFICATE OF INCORPORATION 2017-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4041877808 2020-05-27 0202 PPP 90 WILLIAM ST APT 2D, NEW YORK, NY, 10038-0101
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73771.92
Loan Approval Amount (current) 73771.92
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, 10038-0101
Project Congressional District NY-10
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74575.21
Forgiveness Paid Date 2021-07-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State