Search icon

STUART SPRINGER MD, P.C.

Company Details

Name: STUART SPRINGER MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 2018 (7 years ago)
Entity Number: 5342355
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 424 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STUART SPRINGER Chief Executive Officer 60 EAST END AVE SUITE 37A, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-09-19 2024-08-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-24 2023-09-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-07-16 2023-03-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-07-15 2022-07-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-06-13 2022-07-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-06-13 2022-06-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-02-07 2022-06-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-12-17 2022-02-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-08-26 2021-12-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-05-16 2021-08-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230919002087 2023-09-19 BIENNIAL STATEMENT 2022-05-01
180516000207 2018-05-16 CERTIFICATE OF INCORPORATION 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3051857703 2020-05-01 0202 PPP 133 E 58TH ST STE 310, NEW YORK, NY, 10022
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25280
Loan Approval Amount (current) 25280
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25556.65
Forgiveness Paid Date 2021-06-08
9828188304 2021-01-31 0202 PPS 133 E 58th St Ste 310, New York, NY, 10022-1169
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25280
Loan Approval Amount (current) 25280
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, 10022-1169
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25463.06
Forgiveness Paid Date 2021-10-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State