Search icon

LAURA BAUR, MD, PLLC

Company Details

Name: LAURA BAUR, MD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2018 (6 years ago)
Entity Number: 5435111
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 215 EAST 58TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
RODIN LEGAL, P.C. DOS Process Agent 215 EAST 58TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-10-31 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
210405000225 2021-04-05 CERTIFICATE OF CHANGE 2021-04-05
190906000149 2019-09-06 CERTIFICATE OF PUBLICATION 2019-09-06
181031000040 2018-10-31 ARTICLES OF ORGANIZATION 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2236647701 2020-05-01 0202 PPP 11 Grand st, WARWICK, NY, 10990
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21036.15
Forgiveness Paid Date 2021-04-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State