Search icon

AMARJIT S. GILL, MEDICAL SVCS., P.C.

Company Details

Name: AMARJIT S. GILL, MEDICAL SVCS., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 May 1992 (33 years ago)
Entity Number: 1633681
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 80 LAKEWOOD AVENUE, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMARJIT S. GILL Chief Executive Officer 80 LAKEWOOD AVENUE, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 LAKEWOOD AVENUE, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 80 LAKEWOOD AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2000-07-20 2023-08-21 Address 80 LAKEWOOD AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2000-07-20 2023-08-21 Address 80 LAKEWOOD AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1998-05-22 2000-07-20 Address 24 LAKEWOOD AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1998-05-22 2000-07-20 Address 24 LAKEWOOD AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1998-05-22 2000-07-20 Address 24 LAKEWOOD AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1993-06-23 1998-05-22 Address 24 LAKEWOOD AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-06-23 1998-05-22 Address 24 LAKEWOOD AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1992-05-04 1998-05-22 Address 24 LAKEWOOD AVE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1992-05-04 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230821003212 2023-08-21 BIENNIAL STATEMENT 2022-05-01
140814000004 2014-08-14 ANNULMENT OF DISSOLUTION 2014-08-14
DP-1751876 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080527002336 2008-05-27 BIENNIAL STATEMENT 2008-05-01
061219002247 2006-12-19 BIENNIAL STATEMENT 2006-05-01
000720002427 2000-07-20 BIENNIAL STATEMENT 2000-05-01
980522002003 1998-05-22 BIENNIAL STATEMENT 1998-05-01
930623002943 1993-06-23 BIENNIAL STATEMENT 1993-05-01
920504000408 1992-05-04 CERTIFICATE OF INCORPORATION 1992-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7239138401 2021-02-11 0202 PPS 80 Lakewood Ave, Monticello, NY, 12701-2024
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67785
Loan Approval Amount (current) 67785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-2024
Project Congressional District NY-19
Number of Employees 8
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68405.28
Forgiveness Paid Date 2022-01-13
5088217702 2020-05-01 0202 PPP 80 LAKEWOOD AVE, MONTICELLO, NY, 12701-2024
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91680
Loan Approval Amount (current) 91680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MONTICELLO, SULLIVAN, NY, 12701-2024
Project Congressional District NY-19
Number of Employees 9
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88285.55
Forgiveness Paid Date 2021-11-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State