Search icon

CONCOURSE CARDIOLOGY ASSOCIATES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCOURSE CARDIOLOGY ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 1990 (35 years ago)
Entity Number: 1478058
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 3130 GRAND CONCOURSE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-733-5299

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VEENA GUPTA DOS Process Agent 3130 GRAND CONCOURSE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
7187335299 Chief Executive Officer 3130 GRAND CONCOURSE, BRONX, NY, United States, 10458

National Provider Identifier

NPI Number:
1013044551

Authorized Person:

Name:
DR. VEENA GUPTA
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
7187332873

Form 5500 Series

Employer Identification Number (EIN):
133582909
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1996-09-10 2016-09-08 Address 3130 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1996-09-10 2016-09-08 Address 3130 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1996-09-10 2016-09-08 Address 3130 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1993-09-28 1996-09-10 Address 3130 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1993-09-28 1996-09-10 Address 3130 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180910006021 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160908006019 2016-09-08 BIENNIAL STATEMENT 2016-09-01
141003006025 2014-10-03 BIENNIAL STATEMENT 2014-09-01
121004002272 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100923002223 2010-09-23 BIENNIAL STATEMENT 2010-09-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$69,400
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,845.32
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $69,400
Jobs Reported:
7
Initial Approval Amount:
$69,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,065.08
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $69,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State