Search icon

NITIN D. SHETH, SURGEON, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NITIN D. SHETH, SURGEON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 1987 (38 years ago)
Entity Number: 1197954
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 630 FIRST AVE, 21K, NEW YORK, NY, United States, 10016
Principal Address: 303 2ND AVE, SUITE 20, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NITIN D SHETH Chief Executive Officer 303 2ND AVE, SUITE 20, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
NITIN D SHETH DOS Process Agent 630 FIRST AVE, 21K, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1598093106

Authorized Person:

Name:
NITIN D SHETH
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133415944
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-27 1997-08-18 Address 630 FIRST AVENUE, APARTMENT 21K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-03-18 1997-08-18 Address 30 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-18 1997-08-18 Address 30 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1987-08-27 1993-09-27 Address 630 FIRST AVE., APT 21K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130903002435 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110815002655 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090728003212 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070815003328 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051004002664 2005-10-04 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,302
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,395.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,242
Rent: $2,060
Jobs Reported:
3
Initial Approval Amount:
$10,767
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,842.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,765

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State