Search icon

FRIENDLY URGENT CARE OF NY PLLC

Company Details

Name: FRIENDLY URGENT CARE OF NY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2018 (6 years ago)
Entity Number: 5462330
ZIP code: 08701
County: Kings
Place of Formation: New York
Address: 1091 river ave, ste 5, LAKEWOOD, NJ, United States, 08701

Contact Details

Phone +1 845-356-2273

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1091 river ave, ste 5, LAKEWOOD, NJ, United States, 08701

History

Start date End date Type Value
2018-12-20 2024-10-16 Address 1675-59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001166 2024-10-07 CERTIFICATE OF CHANGE BY ENTITY 2024-10-07
190618000720 2019-06-18 CERTIFICATE OF PUBLICATION 2019-06-18
181220000784 2018-12-20 ARTICLES OF ORGANIZATION 2018-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8374267101 2020-04-15 0202 PPP 77 Route 59, MONSEY, NY, 10952
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143300
Loan Approval Amount (current) 143300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437880
Servicing Lender Name First Commerce Bank
Servicing Lender Address 105 River Ave, LAKEWOOD, NJ, 08701-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 24
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437880
Originating Lender Name First Commerce Bank
Originating Lender Address LAKEWOOD, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145322.12
Forgiveness Paid Date 2021-09-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State