Search icon

JOSEPH B. JACOBS, M.D., P.C.

Company Details

Name: JOSEPH B. JACOBS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 1981 (44 years ago)
Entity Number: 675237
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 530 FIRST AVENUE / SUITE 3C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH B JACOBS Chief Executive Officer 530 FIRST AVENUE / SUITE 3C, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 FIRST AVENUE / SUITE 3C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-03-24 2011-01-28 Address 530 FIRST AVE, SUITE 3C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-03-24 2011-01-28 Address 530 FIRST AVE, SUTIE 3C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-03-24 2011-01-28 Address 530 FIRST AVE, SUITE 3C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-01-26 1997-03-24 Address 530 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110128002118 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090115002715 2009-01-15 BIENNIAL STATEMENT 2009-01-01
061221002483 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050222002028 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030107002472 2003-01-07 BIENNIAL STATEMENT 2003-01-01
970324002304 1997-03-24 BIENNIAL STATEMENT 1997-01-01
A733489-4 1981-01-26 CERTIFICATE OF INCORPORATION 1981-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7319037301 2020-04-30 0202 PPP 205 E 85th St Apt Ph1c, NEW YORK, NY, 10028
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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, 10028-0001
Project Congressional District NY-12
Number of Employees 1
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 21060.98
Forgiveness Paid Date 2021-06-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State