Search icon

DESIREE RATNER, M.D., P.C.

Company Details

Name: DESIREE RATNER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 2017 (8 years ago)
Entity Number: 5206200
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 36 E. 36TH STREET, #204, NEW YORK, NY, United States, 10016
Address: 215 East 68th Street, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F28ZBLSLRVK5 2021-11-12 36 E 36TH ST STE 204, NEW YORK, NY, 10016, 3441, USA 36 E 36TH ST STE 204, NEW YORK, NY, 10016, 3441, USA

Business Information

URL https://desireeratnermohs.com/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-05-16
Initial Registration Date 2020-04-17
Entity Start Date 2017-09-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621111
Product and Service Codes Q999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTY G CHRISTY
Address PO BOX 26056, COLORADO SPRINGS, CO, 80936, USA
Government Business
Title PRIMARY POC
Name CHRISTY G CHRISTY
Address PO BOX 26056, COLORADO SPRINGS, CO, 80936, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
DESIREE RATNER Chief Executive Officer 115 E. 61ST STREET, 9TH FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
DESIREE RATNER, MD, FACMS DOS Process Agent 215 East 68th Street, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 115 E. 61ST STREET, 9TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 250 E 65TH ST, APT. 5E, NEW YORK, NY, 10065, 6614, USA (Type of address: Chief Executive Officer)
2019-11-07 2025-01-24 Address 250 E 65TH ST, APT. 5E, NEW YORK, NY, 10065, 6614, USA (Type of address: Chief Executive Officer)
2019-11-07 2025-01-24 Address 360 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-09-22 2019-11-07 Address 360 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-09-22 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250124001176 2025-01-24 BIENNIAL STATEMENT 2025-01-24
191107060303 2019-11-07 BIENNIAL STATEMENT 2019-09-01
170922000027 2017-09-22 CERTIFICATE OF INCORPORATION 2017-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1831747707 2020-05-01 0202 PPP 250 E 65TH ST APT 5E, NEW YORK, NY, 10065
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112837
Loan Approval Amount (current) 112837
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, 10065-0001
Project Congressional District NY-12
Number of Employees 10
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 113654.07
Forgiveness Paid Date 2021-01-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State