Search icon

ATHANASIOS ANTONIADIS, OB-GYN, P.C.

Company Details

Name: ATHANASIOS ANTONIADIS, OB-GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Mar 1995 (30 years ago)
Entity Number: 1905950
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 540 RICHMOND ROAD, EAST MEADOW, NY, United States, 11554
Principal Address: 4200 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. ATHANASIOS ANTONIADIS DOS Process Agent 540 RICHMOND ROAD, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
TARULATA KHULPATEEA Chief Executive Officer 4200 SUNRISE HWY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1999-03-17 2005-06-16 Address 4200 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1995-03-22 1999-03-17 Address 79 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050616000213 2005-06-16 CERTIFICATE OF AMENDMENT 2005-06-16
050413002381 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030305002756 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010316002552 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990317002259 1999-03-17 BIENNIAL STATEMENT 1999-03-01
980527002374 1998-05-27 BIENNIAL STATEMENT 1997-03-01
950322000610 1995-03-22 CERTIFICATE OF INCORPORATION 1995-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7377758702 2021-04-06 0235 PPS 750 Montauk Hwy, West Islip, NY, 11795-4411
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66257
Loan Approval Amount (current) 66257
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 West Islip, SUFFOLK, NY, 11795-4411
Project Congressional District NY-02
Number of Employees 9
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 66614.13
Forgiveness Paid Date 2021-10-25
1239127710 2020-05-01 0235 PPP 750 Montauk Hwy, West Islip, NY, 11795
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66450
Loan Approval Amount (current) 66450
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 West Islip, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 9
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 67041.52
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State