Search icon

DOWNTOWN NEUROLOGY AND PAIN MEDICINE, PLLC

Company Details

Name: DOWNTOWN NEUROLOGY AND PAIN MEDICINE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2018 (7 years ago)
Entity Number: 5334605
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 363 7th Ave 18th Floor, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 363 7th Ave 18th Floor, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-05-03 2025-01-31 Address 325 WEST 52ND STREET, APT 1B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003392 2025-01-31 BIENNIAL STATEMENT 2025-01-31
180503000206 2018-05-03 ARTICLES OF ORGANIZATION 2018-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8329348403 2021-02-13 0202 PPS 39 W 29th St Fl 11, New York, NY, 10001-4249
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39095
Loan Approval Amount (current) 39095
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, 10001-4249
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39354.68
Forgiveness Paid Date 2021-10-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State