Search icon

JITENDRA N. TOLIA, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JITENDRA N. TOLIA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jun 1993 (32 years ago)
Entity Number: 1733713
ZIP code: 11507
County: Queens
Place of Formation: New York
Address: 6 CREST HOLLOW LANE, SEARINGTOWN, NY, United States, 11507

Contact Details

Phone +1 718-429-4444

Phone +1 718-670-3400

Phone +1 718-463-5450

Phone +1 718-670-1231

Phone +1 718-670-0700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JITENDRA N TOLIA DOS Process Agent 6 CREST HOLLOW LANE, SEARINGTOWN, NY, United States, 11507

Chief Executive Officer

Name Role Address
JITENDRA N. TOLIA, M.D. Chief Executive Officer 6 CRESTHOLLOW LANE, SEARINGTOWN, NY, United States, 11507

National Provider Identifier

NPI Number:
1700956208

Authorized Person:

Name:
JITENDRA N TOLIA
Role:
PRESIDENT OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RG0300X - Geriatric Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
No

Contacts:

Fax:
7186395353

Form 5500 Series

Employer Identification Number (EIN):
113200654
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:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-11 1999-09-13 Address 31-47 77TH ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1997-06-11 2001-08-17 Address 6 CRESTHOLLOW LANE, SEARINGTOWN, NY, 11507, USA (Type of address: Principal Executive Office)
1993-06-10 2011-07-18 Address 225 BROADWAY, ROOM 515, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131008002142 2013-10-08 BIENNIAL STATEMENT 2013-06-01
110718002416 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090717003030 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070709002128 2007-07-09 BIENNIAL STATEMENT 2007-06-01
050929002394 2005-09-29 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2020-05-02
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:
47385.00
Total Face Value Of Loan:
47385.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$52,500
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,817.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,497
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$47,385
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,831.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,885
Utilities: $2,500
Rent: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State