Search icon

NEW YORK ENDOCRINOLOGY, P.C.

Company Details

Name: NEW YORK ENDOCRINOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Mar 2018 (7 years ago)
Entity Number: 5304363
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 554 EAST 82ND STREET, APT 3, NEW YORK, NY, United States, 10028
Principal Address: 1107 Park Ave, New York, NY, United States, 10128

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. ROCIO SALAS-WHALEN DOS Process Agent 554 EAST 82ND STREET, APT 3, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ROCIO SALAS - WHALEN Chief Executive Officer 1107 PARK AVE, NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
211008001165 2021-10-08 BIENNIAL STATEMENT 2021-10-08
180315000090 2018-03-15 CERTIFICATE OF INCORPORATION 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7977477001 2020-04-08 0202 PPP 1107 PARK AVENUE, NEW YORK, NY, 10128-0001
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10128-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State