Search icon

NEPHROLOGY ASSOCIATES OF WATERTOWN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEPHROLOGY ASSOCIATES OF WATERTOWN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 1989 (36 years ago)
Entity Number: 1359314
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 19316 US ROUTE 11, STE B, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. KHALID P. SINDHU DOS Process Agent 19316 US ROUTE 11, STE B, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
DR. KHALID P. SINDHU Chief Executive Officer 19316 US ROUTE 11, STE B, WATERTOWN, NY, United States, 13601

Form 5500 Series

Employer Identification Number (EIN):
161352479
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2015-06-02 2017-06-01 Address 22571 SUMMIT DRIVE, STE B, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2015-06-02 2017-06-01 Address 22571 SUMMIT DRIVE, STE B, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2012-03-22 2015-06-02 Address 22571 SUMMIT DRIVE, STE B, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2012-03-22 2015-06-02 Address 22571 SUMMIT DRIVE, STE B, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2012-03-22 2017-06-01 Address 22571 SUMMIT DRIVE, STE B, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210603060959 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190617060282 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170601007497 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602007290 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130607006294 2013-06-07 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
198842.00
Total Face Value Of Loan:
198842.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198842
Current Approval Amount:
198842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201347.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State