Search icon

MADISON UROLOGY PLLC

Company Details

Name: MADISON UROLOGY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Aug 2018 (7 years ago)
Date of dissolution: 15 Dec 2021
Entity Number: 5390894
ZIP code: 10168
County: Nassau
Place of Formation: New York
Address: 122 E. 42ND ST., RM. 720, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
SYDNEY AMSTER GREEN & HOROWITZ, PLLC DOS Process Agent 122 E. 42ND ST., RM. 720, NEW YORK, NY, United States, 10168

Filings

Filing Number Date Filed Type Effective Date
211215002092 2021-11-30 CERTIFICATE OF MERGER 2021-11-30
181106000244 2018-11-06 CERTIFICATE OF PUBLICATION 2018-11-06
180809000937 2018-08-09 ARTICLES OF ORGANIZATION 2018-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6001837703 2020-05-01 0202 PPP 485 Madison Ave FL 21, New York, NY, 10022
Loan Status Date 2023-08-11
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214997
Loan Approval Amount (current) 214997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State