Search icon

BARRY G. CHAIKEN, M.D., P.C.

Company Details

Name: BARRY G. CHAIKEN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Aug 1980 (45 years ago)
Entity Number: 645951
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 625 PARK AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY G. CHAIKEN, M.D. DOS Process Agent 625 PARK AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
BARRY G. CHAIKEN, M.D. Chief Executive Officer 625 PARK AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1980-08-19 1993-04-05 Address 625 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100825002692 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080819002075 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060809002858 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040922002721 2004-09-22 BIENNIAL STATEMENT 2004-08-01
020808002558 2002-08-08 BIENNIAL STATEMENT 2002-08-01
001109002358 2000-11-09 BIENNIAL STATEMENT 2000-08-01
980923002049 1998-09-23 BIENNIAL STATEMENT 1998-08-01
970206002045 1997-02-06 BIENNIAL STATEMENT 1996-08-01
931014002746 1993-10-14 BIENNIAL STATEMENT 1993-08-01
930405003303 1993-04-05 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9000238306 2021-01-30 0202 PPS 625 Park Ave, New York, NY, 10065-6545
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191477
Loan Approval Amount (current) 191477
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6545
Project Congressional District NY-12
Number of Employees 10
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193311.78
Forgiveness Paid Date 2022-01-21
2738177702 2020-05-01 0202 PPP 625 PARK AVE, NEW YORK, NY, 10065
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204037
Loan Approval Amount (current) 204037
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206280.95
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State