Search icon

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

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 +1 718-670-1231

Phone +1 718-670-0700

Phone +1 718-463-5450

Phone +1 718-670-3400

Phone +1 718-429-4444

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

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
030624002071 2003-06-24 BIENNIAL STATEMENT 2003-06-01
010817002083 2001-08-17 BIENNIAL STATEMENT 2001-06-01
990913002590 1999-09-13 BIENNIAL STATEMENT 1999-06-01
970611002597 1997-06-11 BIENNIAL STATEMENT 1997-06-01
940207000388 1994-02-07 CERTIFICATE OF AMENDMENT 1994-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7849328603 2021-03-24 0235 PPS 6 Cresthollow Ln, Albertson, NY, 11507-1047
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1047
Project Congressional District NY-03
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52817.28
Forgiveness Paid Date 2021-11-03
3114407706 2020-05-01 0235 PPP 6 CRESTHOLLOW LN, SEARINGTOWN, NY, 11507
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47385
Loan Approval Amount (current) 47385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEARINGTOWN, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47831.31
Forgiveness Paid Date 2021-04-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State