Search icon

JANE ALGUS MD PLLC

Company Details

Name: JANE ALGUS MD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2019 (6 years ago)
Entity Number: 5539298
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 65 WEST 55TH ST #4B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 65 WEST 55TH ST #4B, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
190808000273 2019-08-08 CERTIFICATE OF CHANGE 2019-08-08
190722000116 2019-07-22 CERTIFICATE OF PUBLICATION 2019-07-22
190510000603 2019-05-10 CERTIFICATE OF CHANGE 2019-05-10
190423000589 2019-04-23 ARTICLES OF ORGANIZATION 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2515737707 2020-05-01 0202 PPP 65 W 55TH ST RM 4B, NEW YORK, NY, 10019
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
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 21029.35
Forgiveness Paid Date 2021-04-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State