Search icon

ANJNI G. BHAGAT, PHYSICIAN, P.C.

Company Details

Name: ANJNI G. BHAGAT, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Apr 1988 (37 years ago)
Entity Number: 1253454
ZIP code: 10001
County: Franklin
Place of Formation: New York
Address: ALICE HYDE HOSPITAL, 1182 BROADWAY STE 1101, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 518-483-0705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANJNI G BHAGAT PHYSICIAN P. C. 401(K) PROFIT SHARING PLAN & TRUST 2021 112905144 2022-03-04 ANJNI G BHAGAT PHYSICIAN P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5184830705
Plan sponsor’s address 5 CLAY STREET, MALONE, NY, 12953

Signature of

Role Plan administrator
Date 2022-03-04
Name of individual signing ANJNI G BHAGAT
Role Employer/plan sponsor
Date 2022-03-04
Name of individual signing ANJNI G BHAGAT
ANJNI G BHAGAT PHYSICIAN PC 401 K PROFIT SHARING PLAN TRUST 2018 112905144 2019-04-10 ANJNI G BHAGAT PHYSICIAN P C 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5184830705
Plan sponsor’s address 5 CLAY STREET, MALONE, NY, 12953

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
%DR. ANJINI G. BHAGAT DOS Process Agent ALICE HYDE HOSPITAL, 1182 BROADWAY STE 1101, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
B628134-4 1988-04-15 CERTIFICATE OF INCORPORATION 1988-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7475587108 2020-04-14 0248 PPP 5 clay street, MALONE, NY, 12953
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MALONE, FRANKLIN, NY, 12953-0001
Project Congressional District NY-21
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68282.26
Forgiveness Paid Date 2021-06-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State