Search icon

PHILIP J. GUERIN, M.D., P.C.

Company Details

Name: PHILIP J. GUERIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Oct 1980 (44 years ago)
Entity Number: 657629
ZIP code: 10007
County: Westchester
Place of Formation: New York
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Principal Address: 9 LOCH LN., RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP J. GUERIN MD Chief Executive Officer 9 LOCH LN., RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
SHAPIRO SHIFF BEILLY ROSENBERG & FOX DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2000-12-06 2020-12-10 Address 14 RYE RIDGE PLAZA, SUITE 228, RYE BROOK, NY, 10573, 2826, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201210060197 2020-12-10 BIENNIAL STATEMENT 2020-10-01
141008006193 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121015006077 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101014002816 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081003002292 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061004002709 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041108002599 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020920002209 2002-09-20 BIENNIAL STATEMENT 2002-10-01
001206002512 2000-12-06 BIENNIAL STATEMENT 2000-10-01
A707449-5 1980-10-20 CERTIFICATE OF INCORPORATION 1980-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3097178604 2021-03-16 0202 PPS 9 Loch Ln, Rye Brook, NY, 10573-1706
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
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 Rye Brook, WESTCHESTER, NY, 10573-1706
Project Congressional District NY-16
Number of Employees 2
NAICS code 621112
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 11960.66
Forgiveness Paid Date 2021-12-08
1780638007 2020-06-23 0202 PPP 14 Rye Ridge Plz Suite 228, PORT CHESTER, NY, 10573-2820
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
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 PORT CHESTER, WESTCHESTER, NY, 10573-2820
Project Congressional District NY-16
Number of Employees 2
NAICS code 621112
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 11980.71
Forgiveness Paid Date 2021-05-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State