Search icon

HOWARD D. SOBEL, M.D., P.C.

Company Details

Name: HOWARD D. SOBEL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 1981 (43 years ago)
Entity Number: 732019
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 960 A PARK AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD D SOBEL MD DOS Process Agent 960 A PARK AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
HOWARD D SOBEL MD Chief Executive Officer 960 A PARK AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2023-11-08 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-24 2001-11-20 Address 132 EAST 76TH STREET, SUITE 2G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-11-24 2001-11-20 Address 132 EAST 76TH STREET, SUITE 2G, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-11-24 2001-11-20 Address 132 EAST 76TH STREET, SUITE 2G, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1981-11-05 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-11-05 1993-11-24 Address 132 EAST 76TH ST., SUITE 2F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091104002350 2009-11-04 BIENNIAL STATEMENT 2009-11-01
080111000829 2008-01-11 CERTIFICATE OF AMENDMENT 2008-01-11
071119002738 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051212002326 2005-12-12 BIENNIAL STATEMENT 2005-11-01
011120002217 2001-11-20 BIENNIAL STATEMENT 2001-11-01
971031002482 1997-10-31 BIENNIAL STATEMENT 1997-11-01
931124002004 1993-11-24 BIENNIAL STATEMENT 1993-11-01
A811383-5 1981-11-05 CERTIFICATE OF INCORPORATION 1981-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4538567107 2020-04-13 0202 PPP 960 Park Avenue, NEW YORK, NY, 10028-0325
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261600
Loan Approval Amount (current) 261600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10028-0325
Project Congressional District NY-12
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264870
Forgiveness Paid Date 2021-07-15
5157248309 2021-01-25 0202 PPS 960 Park Avenue GF, New York, NY, 10028
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261600
Loan Approval Amount (current) 261600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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
Project Congressional District NY-10
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264855.47
Forgiveness Paid Date 2022-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309347 Americans with Disabilities Act - Other 2023-12-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-19
Termination Date 2024-03-04
Section 1201
Status Terminated

Parties

Name STROUDE
Role Plaintiff
Name HOWARD D. SOBEL, M.D., P.C.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State