Search icon

SURINDER P. JINDAL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SURINDER P. JINDAL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Nov 1991 (34 years ago)
Entity Number: 1592449
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 66 MIDDLEBUSH ROAD SUITE 304, WAPPINGERS FALLS, NY, United States, 12590

Contact Details

Phone +1 845-896-6969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SURINDER P. JINDAL MD PC DOS Process Agent 66 MIDDLEBUSH ROAD SUITE 304, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
SURINDER P. JINDAL Chief Executive Officer 66 MIDDLEBUSH ROAD SUITE 304, WAPPINGERS FALLS, NY, United States, 12590

National Provider Identifier

NPI Number:
1962779520

Authorized Person:

Name:
DR. SURINDER PAUL JINDAL
Role:
CHAIRMAN
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
8458965711

Form 5500 Series

Employer Identification Number (EIN):
141713474
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-19 2013-12-10 Address 1081 MAIN ST / SUITE B, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2003-12-19 2013-12-10 Address 1081 MAIN ST / SUITE B, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2003-12-19 2013-12-10 Address 1081 MAIN ST / SUITE B, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1999-12-15 2003-12-19 Address 97 MAIN ST, SUITE B, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1999-12-15 2003-12-19 Address 97 MAIN ST, SUITE B, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131210002077 2013-12-10 BIENNIAL STATEMENT 2013-11-01
120330000522 2012-03-30 CERTIFICATE OF AMENDMENT 2012-03-30
111125002206 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091127002116 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071205002402 2007-12-05 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$71,377
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,090.77
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $63,077
Utilities: $0
Mortgage Interest: $0
Rent: $8,300
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State