Search icon

WEST BROADWAY MEDICAL SERVICES, P.C.

Headquarter

Company Details

Name: WEST BROADWAY MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 2019 (6 years ago)
Entity Number: 5517949
ZIP code: 10952
County: New York
Place of Formation: New York
Principal Address: 453 west broadway, NEW YORK, NY, United States, 10012
Address: 25 ROBERT PITT Drive, SUITE 204, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WEST BROADWAY MEDICAL SERVICES, P.C., ILLINOIS CORP_74145086 ILLINOIS

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT Drive, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
JOSH LIPSMAN Chief Executive Officer 2159 BROADWAY, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 133 W 19TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 2159 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 133 W 19TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-01-29 Address 2159 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-01-29 Address 133 W 19TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-01-29 Address 85 5TH AVENUE, 8TH FLOOR 10003, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2024-10-21 2024-10-21 Address 2159 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-10-18 2025-01-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-07-31 2024-10-21 Address 2159 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 133 W 19TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250129001463 2025-01-24 CERTIFICATE OF CHANGE BY ENTITY 2025-01-24
241021003677 2024-10-18 CERTIFICATE OF CHANGE BY AGENT 2024-10-18
240731000438 2024-07-31 AMENDMENT TO BIENNIAL STATEMENT 2024-07-31
240111001630 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220414001159 2022-04-14 BIENNIAL STATEMENT 2021-03-01
191008000738 2019-10-08 CERTIFICATE OF AMENDMENT 2019-10-08
190321000081 2019-03-21 CERTIFICATE OF INCORPORATION 2019-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2098687703 2020-05-01 0202 PPP 85 5TH AVE FL 8, NEW YORK, NY, 10003
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166657
Loan Approval Amount (current) 166657
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, 10003-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 621999
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 168399.12
Forgiveness Paid Date 2021-05-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State