Search icon

EMPIRE MEDICAL PRACTICE, P.C.

Company Details

Name: EMPIRE MEDICAL PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 2018 (7 years ago)
Entity Number: 5389882
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 120 5th Ave, 5th fl, New York, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAHIMEH SASAN DOS Process Agent 120 5th Ave, 5th fl, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
FAHIMEH SASAN Chief Executive Officer 120 5TH AVE, 5TH FL, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
230123003356 2023-01-23 BIENNIAL STATEMENT 2022-08-01
211022002519 2021-10-22 BIENNIAL STATEMENT 2021-10-22
180808000496 2018-08-08 CERTIFICATE OF INCORPORATION 2018-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2820287100 2020-04-11 0202 PPP 120 Fifth Ave, 5th Floor 0.0, New York, NY, 10011-5638
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161630
Loan Approval Amount (current) 161630
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, 10011-5638
Project Congressional District NY-12
Number of Employees 11
NAICS code 621410
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 163460.37
Forgiveness Paid Date 2021-06-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State