Search icon

COMPREHENSIVE ALLERGY MEDICAL CARE, PLLC

Company Details

Name: COMPREHENSIVE ALLERGY MEDICAL CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2018 (7 years ago)
Entity Number: 5309709
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 215 EAST 58TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RODIN LEGAL, P.C. DOS Process Agent 215 EAST 58TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-03-23 2021-04-05 Address 151 LEXINGTON AVENUE, SUITE 3E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405000275 2021-04-05 CERTIFICATE OF CHANGE 2021-04-05
180323000042 2018-03-23 ARTICLES OF ORGANIZATION 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8836887410 2020-05-19 0202 PPP 115 Broadway, New York, NY, 10006-1600
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29481
Loan Approval Amount (current) 29420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 10006-1600
Project Congressional District NY-10
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29590.92
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State