Search icon

SUNIL H. BUTANI, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNIL H. BUTANI, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Mar 1989 (36 years ago)
Entity Number: 1333724
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 184 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-747-5042

Phone +1 516-678-0500

Phone +1 718-322-4145

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
SUNIL H. BUTANI, PHYSICIAN Chief Executive Officer 184 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

National Provider Identifier

NPI Number:
1386279107
Certification Date:
2020-03-12

Authorized Person:

Name:
SUNIL H. BUTANI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1999-04-08 2001-04-09 Address 184 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-08-24 2001-04-09 Address 5 ATKINSON ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-08-24 1999-04-08 Address 520 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-08-24 2001-04-09 Address 5 ATKINSON ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1989-03-13 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110831003080 2011-08-31 BIENNIAL STATEMENT 2011-03-01
090414003705 2009-04-14 BIENNIAL STATEMENT 2009-03-01
070402002886 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050425002620 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030324002125 2003-03-24 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139035.00
Total Face Value Of Loan:
139035.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139035
Current Approval Amount:
139035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140049.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State